TM02 |
2023/05/05 - the day secretary's appointment was terminated
filed on: 17th, January 2024
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 103023250012, created on 2023/10/24
filed on: 24th, October 2023
| mortgage
|
Free Download
(94 pages)
|
AA |
Full accounts for the period ending 2022/10/31
filed on: 4th, August 2023
| accounts
|
Free Download
(21 pages)
|
TM01 |
2022/12/16 - the day director's appointment was terminated
filed on: 28th, July 2023
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 103023250008 satisfaction in full.
filed on: 2nd, May 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 103023250009 satisfaction in full.
filed on: 2nd, May 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 103023250011 satisfaction in full.
filed on: 2nd, May 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 103023250010 satisfaction in full.
filed on: 2nd, May 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 103023250005 satisfaction in full.
filed on: 2nd, May 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 103023250006 satisfaction in full.
filed on: 2nd, May 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 103023250007 satisfaction in full.
filed on: 2nd, May 2023
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/09/30.
filed on: 30th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/09/30 - the day director's appointment was terminated
filed on: 30th, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/10/31
filed on: 1st, September 2022
| accounts
|
Free Download
(19 pages)
|
AP03 |
New secretary appointment on 2022/08/03
filed on: 10th, August 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 103023250011, created on 2022/02/21
filed on: 28th, February 2022
| mortgage
|
Free Download
(75 pages)
|
AP01 |
New director appointment on 2021/09/01.
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2020/10/31
filed on: 7th, August 2021
| accounts
|
Free Download
(18 pages)
|
TM01 |
2021/04/30 - the day director's appointment was terminated
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 103023250009, created on 2021/03/12
filed on: 18th, March 2021
| mortgage
|
Free Download
(76 pages)
|
MR01 |
Registration of charge 103023250010, created on 2021/03/12
filed on: 18th, March 2021
| mortgage
|
Free Download
(68 pages)
|
AA |
Full accounts for the period ending 2019/10/31
filed on: 11th, August 2020
| accounts
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 103023250008, created on 2020/05/26
filed on: 2nd, June 2020
| mortgage
|
Free Download
(74 pages)
|
MR01 |
Registration of charge 103023250007, created on 2020/03/27
filed on: 3rd, April 2020
| mortgage
|
Free Download
(73 pages)
|
AP01 |
New director appointment on 2019/10/28.
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 20th, September 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2019/06/19. New Address: Unit 3000 Park Avenue Dove Valley Park Foston Derby DE65 5BT. Previous address: 14 Great James Street London WC1N 3DP England
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, April 2019
| resolution
|
Free Download
(15 pages)
|
TM01 |
2019/03/20 - the day director's appointment was terminated
filed on: 8th, April 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 103023250006, created on 2019/03/21
filed on: 3rd, April 2019
| mortgage
|
Free Download
(50 pages)
|
TM01 |
2019/03/20 - the day director's appointment was terminated
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2019/03/20 - the day director's appointment was terminated
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2019/03/20 - the day director's appointment was terminated
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 103023250005, created on 2019/03/21
filed on: 29th, March 2019
| mortgage
|
Free Download
(72 pages)
|
MR04 |
Charge 103023250002 satisfaction in full.
filed on: 27th, March 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 103023250001 satisfaction in full.
filed on: 27th, March 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 103023250004 satisfaction in full.
filed on: 27th, March 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 103023250003 satisfaction in full.
filed on: 27th, March 2019
| mortgage
|
Free Download
(1 page)
|
SH01 |
6.67 GBP is the capital in company's statement on 2018/12/05
filed on: 31st, January 2019
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 103023250004, created on 2018/12/19
filed on: 8th, January 2019
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 103023250003, created on 2018/12/19
filed on: 7th, January 2019
| mortgage
|
Free Download
(40 pages)
|
RESOLUTIONS |
Securities allocation resolution, Resolution
filed on: 24th, December 2018
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 103023250002, created on 2018/09/12
filed on: 25th, September 2018
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 103023250001, created on 2018/09/12
filed on: 21st, September 2018
| mortgage
|
Free Download
(40 pages)
|
CH01 |
On 2018/09/17 director's details were changed
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, July 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 29th, June 2018
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2018/03/09.
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, April 2018
| resolution
|
Free Download
(20 pages)
|
TM01 |
2018/03/14 - the day director's appointment was terminated
filed on: 15th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/03/09.
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/03/09 - the day director's appointment was terminated
filed on: 14th, March 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018/03/09 director's details were changed
filed on: 12th, March 2018
| officers
|
Free Download
|
AP01 |
New director appointment on 2018/03/09.
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/11/13. New Address: 14 Great James Street London WC1N 3DP. Previous address: The Courtyard 19 High Street Pershore Worcestershire WR10 1AA United Kingdom
filed on: 13th, November 2017
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2017/10/31. Originally it was 2017/07/31
filed on: 14th, August 2017
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/06/08.
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/12/21.
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, July 2016
| incorporation
|
Free Download
|