AA01 |
Previous accounting period shortened from 2023-03-31 to 2023-03-30
filed on: 29th, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-11-29
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 22nd, December 2022
| accounts
|
Free Download
(11 pages)
|
PSC05 |
Change to a person with significant control 2022-11-29
filed on: 12th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-11-29
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 105042370003 in full
filed on: 14th, September 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 105042370006 in full
filed on: 14th, September 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 105042370007, created on 2022-09-08
filed on: 12th, September 2022
| mortgage
|
Free Download
(41 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 31st, March 2022
| accounts
|
Free Download
(11 pages)
|
PSC05 |
Change to a person with significant control 2017-12-01
filed on: 15th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-11-29
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 105042370006, created on 2021-10-28
filed on: 3rd, November 2021
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 105042370004, created on 2021-10-28
filed on: 3rd, November 2021
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 105042370005, created on 2021-10-28
filed on: 3rd, November 2021
| mortgage
|
Free Download
(40 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 23rd, March 2021
| accounts
|
Free Download
(10 pages)
|
MA |
Memorandum and Articles of Association
filed on: 10th, March 2021
| incorporation
|
Free Download
(35 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 10th, March 2021
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution, Resolution of adoption of Articles of Association
filed on: 8th, March 2021
| resolution
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2021-02-12
filed on: 8th, March 2021
| capital
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 8th, March 2021
| incorporation
|
Free Download
(35 pages)
|
PSC05 |
Change to a person with significant control 2021-02-12
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-02-12
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2021-02-12: 100.10 GBP
filed on: 25th, February 2021
| capital
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2021-02-12
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2021-02-12
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2021-02-12: 100.20 GBP
filed on: 25th, February 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-02-12
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 105042370003, created on 2021-02-12
filed on: 24th, February 2021
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 105042370002, created on 2021-02-12
filed on: 24th, February 2021
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 105042370001, created on 2021-02-12
filed on: 24th, February 2021
| mortgage
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with updates 2020-11-29
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2020-03-20
filed on: 23rd, March 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020-02-27 director's details were changed
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-02-27 director's details were changed
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 16th, December 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2019-12-01 director's details were changed
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-29
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2019-06-05
filed on: 5th, June 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2018-11-30 to 2019-03-31
filed on: 3rd, June 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-11-29
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-11-30
filed on: 20th, August 2018
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2018-02-28
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Trent Lodge Stroud Road Cirencester Gloucs. GL7 6JN on 2018-01-15
filed on: 15th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-11-29
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On 2016-11-30 - new secretary appointed
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2017-04-06
filed on: 12th, April 2017
| officers
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Trent Lodge Stroud Road Cirencester Gloucs. GL7 6JN at an unknown date
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Taylers Farmhouse Aldsworth Cheltenham GL54 3QX England to 27 Old Gloucester Street London WC1N 3AX on 2017-02-02
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-02-02 director's details were changed
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, November 2016
| incorporation
|
Free Download
(11 pages)
|