MR04 |
Charge 094325210002 satisfaction in full.
filed on: 8th, March 2024
| mortgage
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, March 2024
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 7th, March 2024
| incorporation
|
Free Download
(11 pages)
|
TM01 |
2024/02/20 - the day director's appointment was terminated
filed on: 1st, March 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2024/02/20.
filed on: 1st, March 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2024/02/20.
filed on: 1st, March 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2024/02/10
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2023/03/31
filed on: 27th, September 2023
| accounts
|
Free Download
(20 pages)
|
PSC05 |
Change to a person with significant control 2023/08/23
filed on: 15th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/08/23 director's details were changed
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/08/23 director's details were changed
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/08/23 director's details were changed
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2023/08/23
filed on: 23rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/08/23. New Address: C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT. Previous address: Belmont House Station Way Crawley West Sussex RH10 1JA United Kingdom
filed on: 23rd, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/02/10
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2022/03/31
filed on: 7th, November 2022
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/10
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2021/03/31
filed on: 31st, December 2021
| accounts
|
Free Download
(19 pages)
|
AA |
Small-sized company accounts made up to 2020/03/31
filed on: 9th, April 2021
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/10
filed on: 21st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 094325210001 satisfaction in full.
filed on: 5th, January 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094325210002, created on 2020/12/17
filed on: 22nd, December 2020
| mortgage
|
Free Download
(56 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/10
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2019/03/31
filed on: 20th, December 2019
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/10
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/01/30.
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/09/25 - the day director's appointment was terminated
filed on: 1st, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2018/03/31
filed on: 3rd, January 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/10
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/03/31
filed on: 29th, December 2017
| accounts
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 094325210001, created on 2017/11/03
filed on: 9th, November 2017
| mortgage
|
Free Download
(56 pages)
|
AP01 |
New director appointment on 2017/09/15.
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 18th, July 2017
| auditors
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 15th, June 2017
| auditors
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, March 2017
| resolution
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2017/02/10
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2017
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/03/31
filed on: 11th, January 2017
| accounts
|
Free Download
(18 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/02/10 with full list of members
filed on: 9th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2016/03/31. Originally it was 2016/02/28
filed on: 21st, October 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/07/27.
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, February 2015
| incorporation
|
Free Download
(45 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/02/10
capital
|
|