MR01 |
Registration of charge 108147330003, created on 9th January 2024
filed on: 10th, January 2024
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 108147330002, created on 7th December 2023
filed on: 7th, December 2023
| mortgage
|
Free Download
(26 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 23rd, June 2023
| accounts
|
Free Download
(9 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 22nd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 23rd December 2022
filed on: 11th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 23rd December 2022
filed on: 11th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th June 2023
filed on: 11th, June 2023
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 23rd December 2022
filed on: 26th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
23rd December 2022 - the day director's appointment was terminated
filed on: 26th, January 2023
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 23rd December 2022: 41.62 GBP
filed on: 18th, January 2023
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 23rd December 2022
filed on: 18th, January 2023
| capital
|
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 14th, January 2023
| incorporation
|
Free Download
(35 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution, Resolution of adoption of Articles of Association
filed on: 14th, January 2023
| resolution
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 108147330001 in full
filed on: 17th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 108147330001, created on 30th August 2022
filed on: 5th, September 2022
| mortgage
|
Free Download
(26 pages)
|
AD01 |
Address change date: 22nd June 2022. New Address: Ground Floor, Cromwell House 15 Andover Road Winchester SO23 7BT. Previous address: 16 Thaxted Road Saffron Walden CB11 3AA England
filed on: 22nd, June 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 22nd June 2022
filed on: 22nd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th June 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 13th, June 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 11th June 2021
filed on: 13th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 11th June 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities
filed on: 9th, June 2020
| resolution
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 29th, May 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 23rd April 2019
filed on: 19th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th June 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, May 2019
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 15th, May 2019
| resolution
|
Free Download
|
AP01 |
New director was appointed on 26th April 2019
filed on: 26th, April 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 23rd April 2019: 13.26 GBP
filed on: 23rd, April 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th April 2019: 10.77 GBP
filed on: 18th, April 2019
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 19th February 2019
filed on: 12th, March 2019
| capital
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st June 2018
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 21st June 2018
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 21st June 2018: 10.00 GBP
filed on: 19th, February 2019
| capital
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th June 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 12th June 2018
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th October 2017 director's details were changed
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 3rd April 2018. New Address: 16 Thaxted Road Saffron Walden CB11 3AA. Previous address: Flat 386, Block K Castle Mill, Roger Dudman Way Oxford OX1 1GJ United Kingdom
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, June 2017
| incorporation
|
Free Download
(10 pages)
|