MR04 |
Charge 074586610001 satisfaction in full.
filed on: 19th, April 2024
|
mortgage |
Free Download
|
MR04 |
Charge 074586610002 satisfaction in full.
filed on: 19th, April 2024
|
mortgage |
Free Download
|
MR04 |
Charge 074586610003 satisfaction in full.
filed on: 19th, April 2024
|
mortgage |
Free Download
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 30th, March 2024
|
resolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 30th, March 2024
|
incorporation |
Free Download
(11 pages)
|
MR01 |
Registration of charge 074586610005, created on Monday 11th March 2024
filed on: 21st, March 2024
|
mortgage |
Free Download
(55 pages)
|
MR01 |
Registration of charge 074586610004, created on Monday 11th March 2024
filed on: 20th, March 2024
|
mortgage |
Free Download
(55 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 31st, December 2023
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd December 2023
filed on: 18th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd December 2022
filed on: 9th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On Wednesday 7th December 2022 secretary's details were changed
filed on: 9th, December 2022
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 074586610003, created on Wednesday 19th October 2022
filed on: 24th, October 2022
|
mortgage |
Free Download
(84 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 20th, October 2022
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd December 2021
filed on: 7th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 10th, August 2021
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd December 2020
filed on: 23rd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tuesday 1st December 2020 director's details were changed
filed on: 23rd, December 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 28th, September 2020
|
accounts |
Free Download
(12 pages)
|
MR01 |
Registration of charge 074586610002, created on Tuesday 30th June 2020
filed on: 6th, July 2020
|
mortgage |
Free Download
(41 pages)
|
AP01 |
New director appointment on Wednesday 1st April 2020.
filed on: 1st, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 2nd December 2019
filed on: 6th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH03 |
On Monday 2nd December 2019 secretary's details were changed
filed on: 4th, December 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 11th March 2019
filed on: 4th, December 2019
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On Monday 2nd December 2019 director's details were changed
filed on: 4th, December 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 2nd December 2019 director's details were changed
filed on: 4th, December 2019
|
officers |
Free Download
(2 pages)
|
CH03 |
On Monday 2nd December 2019 secretary's details were changed
filed on: 4th, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 14th, November 2019
|
accounts |
Free Download
(13 pages)
|
MR01 |
Registration of charge 074586610001, created on Wednesday 15th May 2019
filed on: 20th, May 2019
|
mortgage |
Free Download
(62 pages)
|
PSC07 |
Cessation of a person with significant control Monday 11th March 2019
filed on: 12th, March 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Monday 11th March 2019
filed on: 12th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 11th March 2019
filed on: 12th, March 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 11th March 2019
filed on: 12th, March 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 2nd December 2018
filed on: 4th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Monday 3rd December 2018 director's details were changed
filed on: 4th, December 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 3rd December 2018
filed on: 3rd, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 3rd December 2018 director's details were changed
filed on: 3rd, December 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On Monday 3rd December 2018 secretary's details were changed
filed on: 3rd, December 2018
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 3rd December 2018
filed on: 3rd, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 8th, November 2018
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates Saturday 2nd December 2017
filed on: 14th, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 7th, September 2017
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd December 2016
filed on: 8th, December 2016
|
confirmation statement |
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 14th, September 2016
|
accounts |
Free Download
(5 pages)
|
AP03 |
On Wednesday 20th April 2016 - new secretary appointed
filed on: 10th, May 2016
|
officers |
Free Download
(3 pages)
|
AP03 |
On Wednesday 20th April 2016 - new secretary appointed
filed on: 10th, May 2016
|
officers |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 7th, January 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 2nd December 2015 with full list of members
filed on: 23rd, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 23rd December 2015
|
capital |
|
AR01 |
Annual return made up to Tuesday 2nd December 2014 with full list of members
filed on: 16th, December 2014
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Tuesday 16th December 2014 director's details were changed
filed on: 16th, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 8th October 2014.
filed on: 13th, October 2014
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 2nd, October 2014
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 3rd, January 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 2nd December 2013 with full list of members
filed on: 10th, December 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 10th December 2013
|
capital |
|
AD01 |
Change of registered office on Thursday 29th August 2013 from Bathurst House 50 Bathurst Walk Iver Buckinghamshire SL0 9BH England
filed on: 29th, August 2013
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 2nd December 2012 with full list of members
filed on: 4th, January 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 5th, September 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 2nd December 2011 with full list of members
filed on: 14th, December 2011
|
annual return |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Saturday 31st March 2012. Originally it was Saturday 31st December 2011
filed on: 6th, May 2011
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, December 2010
|
incorporation |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|