AA |
Total exemption full accounts data made up to 31st July 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 26th July 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 12th December 2022
filed on: 9th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 12th December 2022 director's details were changed
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 9th January 2023. New Address: 53 Ketley Park Road Ketley Telford Shropshire TF1 5BF. Previous address: The Hangar Hadley Park East Telford TF1 6QJ United Kingdom
filed on: 9th, January 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 25th July 2022 director's details were changed
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 25th July 2022
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th July 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 114875980009, created on 12th July 2022
filed on: 20th, July 2022
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 114875980008, created on 17th December 2021
filed on: 21st, December 2021
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 114875980007, created on 8th November 2021
filed on: 12th, November 2021
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 26th July 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 114875980006, created on 28th May 2021
filed on: 2nd, June 2021
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 114875980005, created on 8th December 2020
filed on: 11th, December 2020
| mortgage
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 26th July 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 26th July 2020
filed on: 19th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 26th July 2020 director's details were changed
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 18th August 2020. New Address: The Hangar Hadley Park East Telford TF1 6QJ. Previous address: Suite 3.12, Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW England
filed on: 18th, August 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 114875980004, created on 11th December 2019
filed on: 18th, December 2019
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 114875980003, created on 6th December 2019
filed on: 13th, December 2019
| mortgage
|
Free Download
|
AA |
Accounts for a dormant company made up to 31st July 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 26th July 2019
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2nd May 2019 director's details were changed
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2nd May 2019
filed on: 22nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 1st August 2019. New Address: Suite 3.12, Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW. Previous address: 62 Prole Street Park Village Wolverhampton West Midlands WV10 9AD England
filed on: 1st, August 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 17th July 2019
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 17th July 2019 director's details were changed
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 114875980002, created on 1st May 2019
filed on: 11th, May 2019
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 114875980001, created on 12th April 2019
filed on: 20th, April 2019
| mortgage
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 27th, July 2018
| incorporation
|
Free Download
(31 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Statement of Capital on 27th July 2018: 1000.00 GBP
capital
|
|