TM01 |
Director's appointment was terminated on 2023-10-12
filed on: 12th, October 2023
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2022-12-29 to 2022-12-28
filed on: 22nd, September 2023
| accounts
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 30th, December 2022
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting period shortened from 2021-12-30 to 2021-12-29
filed on: 29th, December 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-06-23
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022-03-22
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Emstrey House ( North) Shrewsbury Business Park Shrewsbury SY2 6LG. Change occurred on 2022-05-04. Company's previous address: 6 Ardent Court William James Way Henley-in-Arden Warwickshire B95 5GF England.
filed on: 4th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 30th, March 2022
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 2020-12-31 to 2020-12-30
filed on: 30th, December 2021
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2021-07-15 director's details were changed
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-03-22
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 106862320004, created on 2021-05-19
filed on: 27th, May 2021
| mortgage
|
Free Download
(29 pages)
|
PSC05 |
Change to a person with significant control 2017-03-23
filed on: 25th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 106862320002 in full
filed on: 11th, March 2021
| mortgage
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2020-12-14
filed on: 7th, January 2021
| persons with significant control
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2020-12-14: 1170.00 GBP
filed on: 6th, January 2021
| capital
|
Free Download
|
SH02 |
Sub-division of shares on 2020-12-14
filed on: 6th, January 2021
| capital
|
Free Download
|
MA |
Memorandum and Articles of Association
filed on: 6th, January 2021
| incorporation
|
Free Download
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 6th, January 2021
| resolution
|
Free Download
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 31st, December 2020
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 106862320003, created on 2020-07-03
filed on: 20th, July 2020
| mortgage
|
Free Download
(24 pages)
|
AD01 |
New registered office address 6 Ardent Court William James Way Henley-in-Arden Warwickshire B95 5GF. Change occurred on 2020-06-22. Company's previous address: Richmond Point 43 Richmond Hill Bournemouth Dorset BH2 6LR United Kingdom.
filed on: 22nd, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-03-22
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 106862320001 in full
filed on: 29th, July 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-03-22
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 106862320002, created on 2019-03-21
filed on: 21st, March 2019
| mortgage
|
Free Download
(25 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 10th, December 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from 2018-03-31 to 2017-12-31
filed on: 7th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-03-22
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2018-02-15
filed on: 15th, March 2018
| officers
|
Free Download
(3 pages)
|
SH19 |
Statement of Capital on 2018-02-27: 800.00 GBP
filed on: 27th, February 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-02-15
filed on: 21st, February 2018
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, February 2018
| resolution
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 20th, February 2018
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 15/02/18
filed on: 20th, February 2018
| insolvency
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2017-05-25: 800.00 GBP
filed on: 12th, June 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 6th, June 2017
| resolution
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 106862320001, created on 2017-05-31
filed on: 1st, June 2017
| mortgage
|
Free Download
(24 pages)
|
AP01 |
New director was appointed on 2017-05-08
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, March 2017
| incorporation
|
Free Download
(10 pages)
|