AA |
Total exemption full accounts record for the accounting period up to 2023/04/29
filed on: 22nd, February 2024
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 2023/04/29
filed on: 31st, January 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/04/03
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 28th, February 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/03
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022/04/13
filed on: 26th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/04/13
filed on: 26th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/05/03. New Address: C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR. Previous address: Suite a4 Skylon Court Rotherwas Hereford HR2 6JS United Kingdom
filed on: 3rd, May 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 27th, January 2022
| accounts
|
Free Download
(11 pages)
|
MR04 |
Charge 112897340020 satisfaction in full.
filed on: 7th, July 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 112897340022, created on 2021/07/05
filed on: 7th, July 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 112897340018 satisfaction in full.
filed on: 28th, June 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 112897340021, created on 2021/06/28
filed on: 28th, June 2021
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/03
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 11th, February 2021
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 112897340020, created on 2020/10/30
filed on: 5th, November 2020
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 112897340019, created on 2020/10/23
filed on: 28th, October 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 112897340013 satisfaction in full.
filed on: 28th, October 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 112897340018, created on 2020/10/14
filed on: 19th, October 2020
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 112897340017, created on 2020/09/18
filed on: 28th, September 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 112897340009 satisfaction in full.
filed on: 28th, September 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 112897340016, created on 2020/08/07
filed on: 12th, August 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 112897340010 satisfaction in full.
filed on: 12th, August 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/04/03
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 112897340014, created on 2020/01/31
filed on: 6th, February 2020
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 112897340015, created on 2020/01/31
filed on: 6th, February 2020
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 24th, December 2019
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 112897340013, created on 2019/11/22
filed on: 25th, November 2019
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 112897340012, created on 2019/11/12
filed on: 21st, November 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 112897340011, created on 2019/09/13
filed on: 2nd, October 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 112897340010, created on 2019/09/11
filed on: 11th, September 2019
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 112897340009, created on 2019/09/10
filed on: 10th, September 2019
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 112897340008, created on 2019/09/02
filed on: 3rd, September 2019
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 112897340007, created on 2019/09/02
filed on: 3rd, September 2019
| mortgage
|
Free Download
(18 pages)
|
AD01 |
Address change date: 2019/07/22. New Address: Suite a4 Skylon Court Rotherwas Hereford HR2 6JS. Previous address: Mortimer House Holmer Road Hereford HR4 9TA England
filed on: 22nd, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/04/03
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 112897340006, created on 2019/05/29
filed on: 29th, May 2019
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 112897340005, created on 2019/05/24
filed on: 29th, May 2019
| mortgage
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/02/11
filed on: 11th, February 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
MR01 |
Registration of charge 112897340004, created on 2018/12/21
filed on: 31st, December 2018
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 112897340003, created on 2018/08/20
filed on: 22nd, August 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 112897340001, created on 2018/07/05
filed on: 11th, July 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 112897340002, created on 2018/07/05
filed on: 11th, July 2018
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018/05/30
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/05/21. New Address: Mortimer House Holmer Road Hereford HR4 9TA. Previous address: 38 Shelgate Road London SW11 1BG United Kingdom
filed on: 21st, May 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, April 2018
| incorporation
|
Free Download
(13 pages)
|