CS01 |
Confirmation statement with no updates 23rd December 2023
filed on: 28th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 18th, August 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 23rd December 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(11 pages)
|
MR04 |
Satisfaction of charge 117398640003 in full
filed on: 11th, April 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 117398640001 in full
filed on: 11th, April 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 117398640002 in full
filed on: 11th, April 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 117398640004 in full
filed on: 11th, April 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 117398640007, created on 15th March 2022
filed on: 15th, March 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 117398640006, created on 3rd March 2022
filed on: 3rd, March 2022
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 23rd December 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 30th June 2021 director's details were changed
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 86 Mayford Road London SW12 8SN England on 30th June 2021 to 20 Glenfinlas Way London SE5 0PW
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 30th June 2021
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd December 2020
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 18th December 2020
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 18th December 2020 director's details were changed
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 13th, October 2020
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from Suite a4 Skylon Court Rotherwas Hereford HR2 6JS United Kingdom on 3rd September 2020 to 86 Mayford Road London SW12 8SN
filed on: 3rd, September 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 117398640005, created on 30th April 2020
filed on: 30th, April 2020
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 117398640004, created on 6th February 2020
filed on: 10th, February 2020
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 23rd December 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 117398640003, created on 17th September 2019
filed on: 26th, September 2019
| mortgage
|
Free Download
(8 pages)
|
CH01 |
On 29th July 2019 director's details were changed
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 29th July 2019
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 29th July 2019 director's details were changed
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Mortimer House Holmer Road Hereford HR4 9TA England on 29th July 2019 to Suite a4 Skylon Court Rotherwas Hereford HR2 6JS
filed on: 29th, July 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 29th July 2019
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 117398640002, created on 15th May 2019
filed on: 29th, May 2019
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 117398640001, created on 15th May 2019
filed on: 28th, May 2019
| mortgage
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 28th February 2019
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 28th February 2019 director's details were changed
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, December 2018
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 24th December 2018: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|