MR01 |
Registration of charge 101606120008, created on 2024-04-05
filed on: 9th, April 2024
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 101606120009, created on 2024-04-05
filed on: 9th, April 2024
| mortgage
|
Free Download
(24 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, March 2024
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 18th, March 2024
| incorporation
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2023-04-30
filed on: 25th, January 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-03
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 101606120007, created on 2023-04-04
filed on: 18th, April 2023
| mortgage
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 19th, August 2022
| accounts
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 101606120005 in full
filed on: 26th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 101606120006 in full
filed on: 26th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 101606120004 in full
filed on: 26th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 101606120003 in full
filed on: 26th, July 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-05-03
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2022-04-08
filed on: 8th, April 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-04-08
filed on: 8th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2022-04-08
filed on: 8th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-04-08
filed on: 8th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 1st, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-03
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 25th, February 2021
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2016-05-20
filed on: 16th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-05-03
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 101606120005, created on 2019-11-08
filed on: 12th, November 2019
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 101606120006, created on 2019-11-08
filed on: 12th, November 2019
| mortgage
|
Free Download
(37 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 22nd, October 2019
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, September 2019
| resolution
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 101606120004, created on 2019-09-05
filed on: 11th, September 2019
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 101606120003, created on 2019-09-05
filed on: 11th, September 2019
| mortgage
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-03
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 80 Grove Lane Holt Norfolk NR25 6ED. Change occurred on 2019-05-16. Company's previous address: Hanworth House 43 Bull Street Holt Norfolk NR25 6HP United Kingdom.
filed on: 16th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 19th, December 2018
| accounts
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 101606120001 in full
filed on: 4th, May 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 101606120002 in full
filed on: 4th, May 2018
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018-05-03
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 26th, January 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from 2017-05-31 to 2017-04-30
filed on: 1st, August 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-05-03
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2016-05-20: 1000.00 GBP
filed on: 21st, June 2016
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 101606120002, created on 2016-05-20
filed on: 7th, June 2016
| mortgage
|
Free Download
(49 pages)
|
MR01 |
Registration of charge 101606120001, created on 2016-05-20
filed on: 7th, June 2016
| mortgage
|
Free Download
(49 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 31st, May 2016
| resolution
|
Free Download
|
NEWINC |
Incorporation
filed on: 4th, May 2016
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 2016-05-04: 2.00 GBP
capital
|
|