AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 16th, November 2022
| accounts
|
Free Download
(12 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, October 2022
| mortgage
|
Free Download
(1 page)
|
CH01 |
On June 20, 2022 director's details were changed
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 20, 2022 director's details were changed
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(10 pages)
|
SH01 |
Capital declared on March 3, 2021: 33900900.00 GBP
filed on: 8th, March 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 2, 2021: 33900002.00 GBP
filed on: 8th, March 2021
| capital
|
Free Download
(3 pages)
|
CH01 |
On June 16, 2020 director's details were changed
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 4, 2020 director's details were changed
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 16, 2020 director's details were changed
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: August 1, 2020) of a secretary
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 3rd, September 2020
| accounts
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 103849680004, created on March 25, 2020
filed on: 1st, April 2020
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 103849680003, created on January 23, 2020
filed on: 24th, January 2020
| mortgage
|
Free Download
(22 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 11th, September 2019
| accounts
|
Free Download
(13 pages)
|
CH01 |
On February 19, 2019 director's details were changed
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 19, 2019 director's details were changed
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 11, 2018: 25000002.00 GBP
filed on: 11th, December 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, November 2018
| resolution
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 103849680002, created on September 19, 2018
filed on: 21st, September 2018
| mortgage
|
Free Download
(22 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(11 pages)
|
AA01 |
Accounting period ending changed to September 30, 2017 (was December 31, 2017).
filed on: 4th, April 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On April 4, 2018 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 4, 2018 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 4, 2018 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS. Change occurred on April 4, 2018. Company's previous address: 30 the Spires Eccleston St. Helens Merseyside WA10 5GA England.
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 103849680001, created on March 21, 2018
filed on: 26th, March 2018
| mortgage
|
Free Download
(21 pages)
|
AD01 |
New registered office address 30 the Spires Eccleston St. Helens Merseyside WA10 5GA. Change occurred on July 25, 2017. Company's previous address: Batsford House 1 Swinton Square Knutsford Cheshire WA16 6HH England.
filed on: 25th, July 2017
| address
|
Free Download
(1 page)
|
CH01 |
On July 21, 2017 director's details were changed
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 26, 2017
filed on: 14th, February 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On October 7, 2016 director's details were changed
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 7, 2016 director's details were changed
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Batsford House 1 Swinton Square Knutsford Cheshire WA16 6HH. Change occurred on October 7, 2016. Company's previous address: C/O Bdo Llp 9th Floor, 1 Bridgewater Place Water Lane Leeds LS11 5RU United Kingdom.
filed on: 7th, October 2016
| address
|
Free Download
(1 page)
|
AP01 |
On October 5, 2016 new director was appointed.
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 5, 2016 new director was appointed.
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, September 2016
| incorporation
|
Free Download
(41 pages)
|