CS01 |
Confirmation statement with no updates Wednesday 13th March 2024
filed on: 13th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 3rd, February 2024
|
resolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 3rd, February 2024
|
incorporation |
Free Download
(26 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, January 2024
|
resolution |
Free Download
(1 page)
|
MR01 |
Registration of charge 102310030002, created on Wednesday 9th August 2023
filed on: 10th, August 2023
|
mortgage |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Monday 13th March 2023
filed on: 27th, April 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 13th, April 2023
|
accounts |
Free Download
(14 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 2nd March 2023
filed on: 3rd, March 2023
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 2nd March 2023
filed on: 3rd, March 2023
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 2nd March 2023
filed on: 3rd, March 2023
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 2nd March 2023
filed on: 3rd, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
MR04 |
Charge 102310030001 satisfaction in full.
filed on: 24th, January 2023
|
mortgage |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, January 2023
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 12th, January 2023
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, January 2023
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 11th, November 2022
|
incorporation |
Free Download
(11 pages)
|
SH01 |
20.00 GBP is the capital in company's statement on Tuesday 8th November 2022
filed on: 10th, November 2022
|
capital |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Hafren House St. Giles Business Park Newtown Powys SY16 3AJ to 10 st. Giles Business Park Pool Road Newtown SY16 3AJ on Tuesday 11th October 2022
filed on: 11th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 5th, May 2022
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th March 2022
filed on: 26th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 13th March 2021
filed on: 28th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 28th, April 2021
|
accounts |
Free Download
(15 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 6th, May 2020
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Friday 13th March 2020
filed on: 4th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Beaumont House Beaumont Road Beaumont Park Plymouth Devon PL4 9BD England to Hafren House St. Giles Business Park Newtown Powys SY16 3AJ on Friday 3rd April 2020
filed on: 3rd, April 2020
|
address |
Free Download
(2 pages)
|
MR01 |
Registration of charge 102310030001, created on Monday 12th August 2019
filed on: 29th, August 2019
|
mortgage |
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 20th, May 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th March 2019
filed on: 16th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th March 2018
filed on: 16th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 13th, March 2018
|
accounts |
Free Download
(11 pages)
|
AA01 |
Accounting period extended to Thursday 30th November 2017. Originally it was Friday 30th June 2017
filed on: 7th, June 2017
|
accounts |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 2nd, May 2017
|
incorporation |
Free Download
(19 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, March 2017
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 22nd, March 2017
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 22nd, March 2017
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 22nd, March 2017
|
resolution |
Free Download
(2 pages)
|
SH01 |
18.55 GBP is the capital in company's statement on Friday 24th February 2017
filed on: 13th, March 2017
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 13th March 2017
filed on: 13th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director appointment on Friday 24th February 2017.
filed on: 9th, March 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
On Friday 24th February 2017 - new secretary appointed
filed on: 9th, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Hafren House 5 st Giles Business Park Pool Road Newtown Powys SY16 3AJ Wales to Beaumont House Beaumont Road Beaumont Park Plymouth Devon PL4 9BD on Thursday 9th March 2017
filed on: 9th, March 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 30th November 2016
filed on: 13th, December 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Wednesday 30th November 2016
filed on: 13th, December 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, June 2016
|
incorporation |
Free Download
(9 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Tuesday 14th June 2016
|
capital |
|