CS01 |
Confirmation statement with no updates 10th December 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st December 2023 director's details were changed
filed on: 1st, December 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st December 2023
filed on: 1st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st December 2023
filed on: 1st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom on 1st December 2023 to C/O Richard Smedley Ltd, Richmond House Lawnswood Business Park Redvers Close Leeds LS16 6QY
filed on: 1st, December 2023
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 099126850002 in full
filed on: 20th, May 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 099126850001 in full
filed on: 17th, April 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 10th December 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 14th December 2022
filed on: 14th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 21st, December 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 10th December 2021 director's details were changed
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th December 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 10th December 2020
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 16 Queen Square Bristol BS1 4NT United Kingdom on 25th November 2020 to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 20th November 2020
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 20th November 2020 director's details were changed
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th November 2020
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 099126850002
filed on: 11th, August 2020
| mortgage
|
Free Download
(1 page)
|
CH01 |
On 23rd December 2019 director's details were changed
filed on: 23rd, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 23rd December 2019
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th December 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 23rd December 2019
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th December 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 10th December 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 099126850002, created on 13th February 2017
filed on: 15th, February 2017
| mortgage
|
Free Download
(56 pages)
|
MR01 |
Registration of charge 099126850001, created on 7th February 2017
filed on: 7th, February 2017
| mortgage
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with updates 10th December 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
NEWINC |
Incorporation
filed on: 11th, December 2015
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 11th December 2015: 100.00 GBP
capital
|
|