CS01 |
Confirmation statement with updates 2024-01-13
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2022-12-31 to 2023-09-30
filed on: 28th, September 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Hodge House 114-116 st. Mary Street Cardiff Caerdydd CF10 1DY. Change occurred on 2023-06-01. Company's previous address: Raleigh House Langstone Business Village Langstone Park Newport NP18 2LH Wales.
filed on: 1st, June 2023
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2023-06-01
filed on: 1st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-06-01 director's details were changed
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 106968420006, created on 2023-03-03
filed on: 13th, March 2023
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 106968420005, created on 2023-03-03
filed on: 10th, March 2023
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 106968420004, created on 2023-03-03
filed on: 6th, March 2023
| mortgage
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened from 2023-03-31 to 2022-12-31
filed on: 15th, February 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Raleigh House Langstone Business Village Langstone Park Newport NP18 2LH. Change occurred on 2023-02-14. Company's previous address: 1 Waterside Court 3 Bold Street Attercliffe Sheffield S9 2LR United Kingdom.
filed on: 14th, February 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-02-01
filed on: 9th, February 2023
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 106968420003 in full
filed on: 7th, February 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 106968420002 in full
filed on: 7th, February 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-01-13
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to 2022-03-31
filed on: 23rd, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-28
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2021-03-31
filed on: 31st, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-28
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2020-03-31
filed on: 26th, March 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-28
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2019-03-31
filed on: 4th, January 2020
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 26th, October 2019
| resolution
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 106968420003, created on 2019-10-11
filed on: 11th, October 2019
| mortgage
|
Free Download
(62 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-28
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 7th, January 2019
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on 2018-10-12
filed on: 15th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-10-12
filed on: 15th, October 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 106968420002, created on 2018-10-04
filed on: 12th, October 2018
| mortgage
|
Free Download
(60 pages)
|
MR04 |
Satisfaction of charge 106968420001 in full
filed on: 11th, October 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-03-28
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 27th, March 2018
| resolution
|
Free Download
(30 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, March 2018
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-02-15
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-02-15
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, May 2017
| resolution
|
Free Download
(36 pages)
|
AP01 |
New director was appointed on 2017-05-02
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-05-02
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 106968420001, created on 2017-05-01
filed on: 3rd, May 2017
| mortgage
|
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 2017-05-02: 100.00 GBP
filed on: 2nd, May 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-05-02
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-04-07
filed on: 12th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-04-07
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, March 2017
| incorporation
|
Free Download
(36 pages)
|