PSC04 |
Change to a person with significant control September 4, 2023
filed on: 4th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On September 4, 2023 new director was appointed.
filed on: 4th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 29, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on May 19, 2023
filed on: 19th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On May 11, 2023 new director was appointed.
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 11, 2023 new director was appointed.
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2022 to June 29, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 108101570003, created on October 3, 2022
filed on: 6th, October 2022
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 15th, September 2021
| accounts
|
Free Download
(16 pages)
|
AD01 |
New registered office address Hennah Haywood Law Limited 13 Clytha Park Road Newport NP20 4PB. Change occurred on September 6, 2021. Company's previous address: Collingbourne Hennah Law 13 Clytha Park Road Newport NP20 4PB Wales.
filed on: 6th, September 2021
| address
|
Free Download
(1 page)
|
AP01 |
On May 1, 2021 new director was appointed.
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 8, 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 20, 2021
filed on: 20th, April 2021
| resolution
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control April 19, 2021
filed on: 19th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 19, 2021
filed on: 19th, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 3rd, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On August 1, 2019 new director was appointed.
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 1, 2019 new director was appointed.
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, June 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 19th, June 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 108101570002, created on December 18, 2018
filed on: 18th, December 2018
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 108101570001, created on October 25, 2018
filed on: 25th, October 2018
| mortgage
|
Free Download
(43 pages)
|
TM01 |
Director's appointment was terminated on October 1, 2018
filed on: 24th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 1, 2018
filed on: 24th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 12, 2018
filed on: 24th, July 2018
| officers
|
Free Download
(1 page)
|
CH03 |
On May 1, 2018 secretary's details were changed
filed on: 8th, May 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On May 1, 2018 director's details were changed
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On May 1, 2018 new director was appointed.
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 1, 2018 new director was appointed.
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 1, 2018 new director was appointed.
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, June 2017
| incorporation
|
Free Download
(30 pages)
|