CS01 |
Confirmation statement with updates 18th February 2024
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 30th, January 2024
| resolution
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 30th, January 2024
| incorporation
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 132125340005, created on 24th January 2024
filed on: 25th, January 2024
| mortgage
|
Free Download
(48 pages)
|
TM01 |
Director's appointment terminated on 24th November 2023
filed on: 28th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th November 2023
filed on: 28th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th November 2023
filed on: 28th, December 2023
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 132125340001 in full
filed on: 7th, December 2023
| mortgage
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 24th November 2023
filed on: 7th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 24th November 2023
filed on: 7th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 132125340004 in full
filed on: 7th, December 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 132125340003 in full
filed on: 7th, December 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2022
filed on: 10th, May 2023
| accounts
|
Free Download
(37 pages)
|
AP01 |
New director was appointed on 14th April 2023
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th April 2023
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th April 2023
filed on: 14th, April 2023
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 5th April 2023: 98410.00 GBP
filed on: 6th, April 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th April 2023: 99040.00 GBP
filed on: 6th, April 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th April 2023: 98280.00 GBP
filed on: 6th, April 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th April 2023: 99040.00 GBP
filed on: 6th, April 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th April 2023: 100000.00 GBP
filed on: 6th, April 2023
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 5th April 2023
filed on: 6th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th February 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Unit 5 the Spendlove Centre Enstone Road Charlbury Chipping Norton Oxfordshire OX7 3PQ England on 2nd February 2023 to R+ Building 2 Blagrave Street Reading RG1 1AZ
filed on: 2nd, February 2023
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 132125340004, created on 24th January 2023
filed on: 27th, January 2023
| mortgage
|
Free Download
(45 pages)
|
MR04 |
Satisfaction of charge 132125340002 in full
filed on: 25th, January 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 132125340003, created on 24th January 2023
filed on: 25th, January 2023
| mortgage
|
Free Download
(66 pages)
|
TM01 |
Director's appointment terminated on 22nd December 2022
filed on: 22nd, December 2022
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 6th July 2022: 98000.00 GBP
filed on: 6th, July 2022
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 30th March 2022
filed on: 7th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th March 2022
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th February 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(41 pages)
|
SH01 |
Statement of Capital on 26th May 2021: 94500.00 GBP
filed on: 7th, June 2021
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 28th February 2022 to 30th September 2021
filed on: 2nd, June 2021
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 14th, March 2021
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, March 2021
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 14th, March 2021
| incorporation
|
Free Download
(40 pages)
|
AP01 |
New director was appointed on 3rd March 2021
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom on 5th March 2021 to Unit 5 the Spendlove Centre Enstone Road Charlbury Chipping Norton Oxfordshire OX7 3PQ
filed on: 5th, March 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th February 2021
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th February 2021
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 27th February 2021: 87500.00 GBP
filed on: 5th, March 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th February 2021
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 27th February 2021
filed on: 5th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 27th February 2021
filed on: 5th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 132125340002, created on 27th February 2021
filed on: 3rd, March 2021
| mortgage
|
Free Download
(63 pages)
|
MR01 |
Registration of charge 132125340001, created on 27th February 2021
filed on: 2nd, March 2021
| mortgage
|
Free Download
(35 pages)
|
NEWINC |
Incorporation
filed on: 19th, February 2021
| incorporation
|
Free Download
(37 pages)
|