CS01 |
Confirmation statement with no updates December 5, 2023
filed on: 5th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on December 1, 2023
filed on: 5th, December 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 24th, November 2023
|
accounts |
Free Download
(9 pages)
|
MR01 |
Registration of charge 111781010010, created on February 8, 2023
filed on: 8th, February 2023
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 7, 2023
filed on: 9th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, August 2022
|
accounts |
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, February 2022
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 111781010009, created on February 22, 2022
filed on: 24th, February 2022
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 7, 2022
filed on: 14th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 14th, July 2021
|
accounts |
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, July 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 7, 2021
filed on: 17th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 111781010008, created on January 28, 2021
filed on: 29th, January 2021
|
mortgage |
Free Download
(16 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, January 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, January 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, January 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 20th, August 2020
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 23 23 the Green Thurlby Bourne Lincolnshire PE10 0HB United Kingdom to 23 the Green Thurlby Bourne Lincolnshire PE10 0HB on July 28, 2020
filed on: 28th, July 2020
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 111781010006, created on June 16, 2020
filed on: 18th, June 2020
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge 111781010007, created on June 16, 2020
filed on: 18th, June 2020
|
mortgage |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 4 Office Village Forder Way Hampton Peterborough PE7 8GX England to 23 23 the Green Thurlby Bourne Lincolnshire PE10 0HB on May 15, 2020
filed on: 15th, May 2020
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 111781010005, created on February 7, 2020
filed on: 11th, February 2020
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 7, 2020
filed on: 7th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 111781010004, created on October 24, 2019
filed on: 30th, October 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, October 2019
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 111781010003, created on October 10, 2019
filed on: 29th, October 2019
|
mortgage |
Free Download
(3 pages)
|
CH01 |
On October 16, 2019 director's details were changed
filed on: 16th, October 2019
|
officers |
Free Download
(2 pages)
|
CH03 |
On October 16, 2019 secretary's details were changed
filed on: 16th, October 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On October 16, 2019 director's details were changed
filed on: 16th, October 2019
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 111781010002, created on October 10, 2019
filed on: 11th, October 2019
|
mortgage |
Free Download
(3 pages)
|
MR01 |
Registration of charge 111781010001, created on July 31, 2019
filed on: 1st, August 2019
|
mortgage |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 1st, May 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from January 31, 2019 to March 31, 2019
filed on: 30th, April 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 32a East Street St. Ives Cambs PE27 5PD United Kingdom to 4 Office Village Forder Way Hampton Peterborough PE7 8GX on March 26, 2019
filed on: 26th, March 2019
|
address |
Free Download
(1 page)
|
AP01 |
On March 14, 2019 new director was appointed.
filed on: 14th, March 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 29, 2019
filed on: 11th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control October 29, 2018
filed on: 2nd, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 29, 2018
filed on: 29th, October 2018
|
officers |
Free Download
(1 page)
|
AP03 |
On October 29, 2018 - new secretary appointed
filed on: 29th, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 29, 2018 new director was appointed.
filed on: 29th, October 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 29, 2018
filed on: 29th, October 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 29, 2018
filed on: 29th, October 2018
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, January 2018
|
incorporation |
Free Download
(11 pages)
|
SH01 |
Capital declared on January 30, 2018: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|