AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 6th, February 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-14
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 112560190003 in full
filed on: 17th, February 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 112560190004 in full
filed on: 17th, February 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 17th, January 2023
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2023-01-12 director's details were changed
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-01-12 director's details were changed
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-01-12 director's details were changed
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 14a Tickford Street Newport Pagnell MK16 9AB. Change occurred on 2022-05-18. Company's previous address: C/O Paul Alder & Co 5 Church Street Aylesbury HP20 2QP United Kingdom.
filed on: 18th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-03-14
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 112560190003, created on 2022-02-18
filed on: 24th, February 2022
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 112560190004, created on 2022-02-18
filed on: 24th, February 2022
| mortgage
|
Free Download
(42 pages)
|
MR04 |
Satisfaction of charge 112560190001 in full
filed on: 4th, February 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 112560190002 in full
filed on: 4th, February 2022
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 112560190001
filed on: 21st, January 2022
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 112560190002
filed on: 21st, January 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 22nd, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-14
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 18th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-14
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 4th, December 2019
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 112560190002, created on 2019-03-18
filed on: 8th, April 2019
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 112560190001, created on 2019-03-18
filed on: 29th, March 2019
| mortgage
|
Free Download
(57 pages)
|
CS01 |
Confirmation statement with updates 2019-03-14
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH03 |
On 2019-03-14 secretary's details were changed
filed on: 22nd, March 2019
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2018-12-18: 45.00 GBP
filed on: 21st, January 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 7th, January 2019
| resolution
|
Free Download
|
NEWINC |
Incorporation
filed on: 15th, March 2018
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 2018-03-15: 45.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|