AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 5th, January 2024
|
accounts |
Free Download
(11 pages)
|
MR01 |
Registration of charge 119549940009, created on Wednesday 15th November 2023
filed on: 15th, November 2023
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 119549940010, created on Wednesday 15th November 2023
filed on: 15th, November 2023
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 119549940007 satisfaction in full.
filed on: 23rd, May 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 119549940006 satisfaction in full.
filed on: 23rd, May 2023
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 119549940008, created on Friday 12th May 2023
filed on: 15th, May 2023
|
mortgage |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 17th April 2023
filed on: 17th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 26th, January 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sunday 17th April 2022
filed on: 13th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Monday 13th June 2022 director's details were changed
filed on: 13th, June 2022
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 119549940006, created on Thursday 3rd March 2022
filed on: 15th, March 2022
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge 119549940007, created on Thursday 3rd March 2022
filed on: 15th, March 2022
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 119549940005, created on Friday 28th January 2022
filed on: 8th, February 2022
|
mortgage |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 27th, January 2022
|
accounts |
Free Download
(10 pages)
|
MR01 |
Registration of charge 119549940004, created on Friday 6th August 2021
filed on: 10th, August 2021
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th April 2021
filed on: 25th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 12th, April 2021
|
accounts |
Free Download
(10 pages)
|
MR01 |
Registration of charge 119549940003, created on Wednesday 26th August 2020
filed on: 1st, September 2020
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 119549940002 satisfaction in full.
filed on: 27th, August 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 119549940001 satisfaction in full.
filed on: 27th, August 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 17th April 2020
filed on: 24th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Monday 4th May 2020 director's details were changed
filed on: 4th, May 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 4th May 2020
filed on: 4th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 119549940002, created on Thursday 10th October 2019
filed on: 11th, October 2019
|
mortgage |
Free Download
(32 pages)
|
MR01 |
Registration of charge 119549940001, created on Thursday 10th October 2019
filed on: 11th, October 2019
|
mortgage |
Free Download
(34 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, October 2019
|
resolution |
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 13th August 2019
filed on: 13th, August 2019
|
resolution |
Free Download
(3 pages)
|
CH01 |
On Monday 29th July 2019 director's details were changed
filed on: 29th, July 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Suite a4 Skylon Court Rotherwas Hereford HR2 6JS. Change occurred on Monday 29th July 2019. Company's previous address: Mortimer House Holmer Road Hereford HR4 9TA England.
filed on: 29th, July 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 29th July 2019
filed on: 29th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, April 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 18th April 2019
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|