RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, March 2024
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 2nd, March 2024
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 2nd, March 2024
| incorporation
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 093573040008, created on 28th February 2024
filed on: 1st, March 2024
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 093573040007, created on 7th December 2023
filed on: 11th, December 2023
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 24th May 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 1st, June 2023
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 093573040006, created on 12th May 2023
filed on: 17th, May 2023
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 093573040005, created on 31st October 2022
filed on: 1st, November 2022
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 8th, August 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 24th May 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
1st April 2022 - the day director's appointment was terminated
filed on: 24th, May 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 11th April 2022 director's details were changed
filed on: 11th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 7th April 2022
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 11th April 2022
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 5th April 2022
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th December 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 28th, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 16th December 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 5th, August 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 16th December 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 4th, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 16th December 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 27th, June 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 16th December 2017
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 093573040002 in full
filed on: 1st, December 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 093573040004, created on 4th September 2017
filed on: 11th, September 2017
| mortgage
|
Free Download
(7 pages)
|
AD01 |
Address change date: 11th September 2017. New Address: 4 Chandlers Mews Hampton Mews, 191-195 Sparrows Herne Bushey WD23 1FL. Previous address: Capel House Temple Close Watford Herts WD17 3DR
filed on: 11th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th December 2016
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 093573040003, created on 28th October 2016
filed on: 15th, November 2016
| mortgage
|
Free Download
(8 pages)
|
CH01 |
On 29th September 2016 director's details were changed
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 29th September 2016 director's details were changed
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 15th, September 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 31st December 2015 to 31st March 2016
filed on: 17th, August 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th December 2015 with full list of members
filed on: 22nd, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 22nd January 2016: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 093573040002, created on 24th June 2015
filed on: 10th, July 2015
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 093573040001, created on 20th April 2015
filed on: 23rd, April 2015
| mortgage
|
Free Download
|
NEWINC |
Incorporation
filed on: 16th, December 2014
| incorporation
|
Free Download
(8 pages)
|