CS01 |
Confirmation statement with no updates 10th February 2024
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 9th February 2024. New Address: The Chestnuts Office Pontshill Ross-on-Wye HR9 5TB. Previous address: C/O Mercer & Hole 21 Lombard Street London EC3V 9AH United Kingdom
filed on: 9th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 10th February 2023
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th February 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 10th February 2023
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 10th February 2023
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 10th February 2023
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 10th February 2023
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
10th February 2023 - the day director's appointment was terminated
filed on: 10th, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
10th February 2023 - the day director's appointment was terminated
filed on: 10th, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th January 2023
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th January 2023
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd September 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd September 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 23rd September 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 5th, September 2020
| resolution
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 5th, September 2020
| incorporation
|
Free Download
(12 pages)
|
MA |
Articles and Memorandum of Association
filed on: 5th, September 2020
| incorporation
|
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 7th August 2020: 242.42 GBP
filed on: 19th, August 2020
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 092302350001, created on 7th August 2020
filed on: 19th, August 2020
| mortgage
|
Free Download
(53 pages)
|
MR01 |
Registration of charge 092302350002, created on 7th August 2020
filed on: 19th, August 2020
| mortgage
|
Free Download
(52 pages)
|
AA |
Micro company accounts made up to 28th February 2020
filed on: 3rd, June 2020
| accounts
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 21st April 2020
filed on: 30th, April 2020
| capital
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd September 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 13th December 2018. New Address: C/O Mercer & Hole 21 Lombard Street London EC3V 9AH. Previous address: Fleet Place House 2 Fleet Place London EC4M 7RF
filed on: 13th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 2nd, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd September 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 23rd September 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 29th September 2017
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 26th, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 23rd September 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 26th, June 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 30th September 2015 to 28th February 2016
filed on: 22nd, October 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th September 2016 to 28th February 2016
filed on: 20th, October 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd September 2015 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 29th September 2015: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 23rd, September 2014
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Statement of Capital on 23rd September 2014: 100.00 GBP
capital
|
|