AA |
Total exemption full accounts data made up to 31st July 2023
filed on: 11th, March 2024
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 23rd July 2023
filed on: 2nd, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2nd August 2023 director's details were changed
filed on: 2nd, August 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2nd August 2023
filed on: 2nd, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 24th, April 2023
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 14th December 2022
filed on: 14th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 14th December 2022 director's details were changed
filed on: 14th, December 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 14th December 2022 director's details were changed
filed on: 14th, December 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 14th December 2022. New Address: 4 Rivers Street Bath BA1 2PZ. Previous address: 24 Christchurch Close St Albans Hertfordshire AL3 5NT England
filed on: 14th, December 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd July 2022
filed on: 29th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 1st, March 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 23rd July 2021
filed on: 5th, August 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 13th July 2021
filed on: 13th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 13th July 2021 director's details were changed
filed on: 13th, July 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 13th July 2021 director's details were changed
filed on: 13th, July 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 13th July 2021
filed on: 13th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 16th, March 2021
|
accounts |
Free Download
(9 pages)
|
MR01 |
Registration of charge 108807150009, created on 27th January 2021
filed on: 28th, January 2021
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 108807150010, created on 27th January 2021
filed on: 28th, January 2021
|
mortgage |
Free Download
(4 pages)
|
AD01 |
Address change date: 26th October 2020. New Address: 24 Christchurch Close St Albans Hertfordshire AL3 5NT. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 26th, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd July 2020
filed on: 28th, July 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 29th, April 2020
|
accounts |
Free Download
(9 pages)
|
MR01 |
Registration of charge 108807150008, created on 16th April 2020
filed on: 21st, April 2020
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 108807150007, created on 16th April 2020
filed on: 21st, April 2020
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 108807150006, created on 6th March 2020
filed on: 9th, March 2020
|
mortgage |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd July 2019
filed on: 26th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 9th, April 2019
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 108807150005, created on 3rd January 2019
filed on: 9th, January 2019
|
mortgage |
Free Download
(18 pages)
|
CH01 |
On 31st July 2018 director's details were changed
filed on: 31st, July 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd July 2018
filed on: 31st, July 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 1st July 2018
filed on: 30th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 29th July 2018 director's details were changed
filed on: 29th, July 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 108807150004, created on 12th June 2018
filed on: 18th, June 2018
|
mortgage |
Free Download
(28 pages)
|
MR01 |
Registration of charge 108807150003, created on 12th June 2018
filed on: 18th, June 2018
|
mortgage |
Free Download
(29 pages)
|
PSC04 |
Change to a person with significant control 9th April 2018
filed on: 9th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 8th April 2018 director's details were changed
filed on: 8th, April 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 108807150002, created on 27th February 2018
filed on: 7th, March 2018
|
mortgage |
Free Download
(29 pages)
|
MR01 |
Registration of charge 108807150001, created on 27th February 2018
filed on: 7th, March 2018
|
mortgage |
Free Download
(28 pages)
|
CH01 |
On 17th August 2017 director's details were changed
filed on: 17th, August 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, July 2017
|
incorporation |
Free Download
|
SH01 |
Statement of Capital on 24th July 2017: 2.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|