CS01 |
Confirmation statement with no updates December 5, 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2023
filed on: 17th, October 2023
| accounts
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 105133800008, created on June 15, 2023
filed on: 17th, June 2023
| mortgage
|
Free Download
(86 pages)
|
PSC05 |
Change to a person with significant control November 30, 2022
filed on: 18th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control March 26, 2021
filed on: 15th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 26, 2021
filed on: 15th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 5, 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Beaufort House New North Road Exeter EX4 4EP England to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on December 13, 2022
filed on: 13th, December 2022
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on November 22, 2022
filed on: 7th, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2022
filed on: 20th, September 2022
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates December 5, 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 105133800007, created on July 30, 2021
filed on: 5th, August 2021
| mortgage
|
Free Download
(14 pages)
|
PSC05 |
Change to a person with significant control November 14, 2020
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP04 |
On December 14, 2020 - new secretary appointed
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 5, 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control November 16, 2020
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 25th, November 2020
| incorporation
|
Free Download
(37 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, November 2020
| resolution
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, November 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, November 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, November 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, November 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, November 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, November 2020
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 17, 2020
filed on: 17th, November 2020
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom to Beaufort House New North Road Exeter EX4 4EP on November 16, 2020
filed on: 16th, November 2020
| address
|
Free Download
(1 page)
|
AP01 |
On November 14, 2020 new director was appointed.
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 14, 2020 new director was appointed.
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 14, 2020
filed on: 16th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 14, 2020
filed on: 16th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On November 14, 2020 new director was appointed.
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 12th, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 5, 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 16th, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 5, 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 105133800006, created on June 15, 2018
filed on: 25th, June 2018
| mortgage
|
Free Download
(8 pages)
|
PSC02 |
Notification of a person with significant control September 14, 2017
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement May 11, 2018
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 4, 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 105133800005, created on December 20, 2017
filed on: 22nd, December 2017
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 105133800004, created on December 20, 2017
filed on: 22nd, December 2017
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 5, 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Tilstone Gorse Stacks House George Street Chester CH1 3EQ United Kingdom to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on November 15, 2017
filed on: 15th, November 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 105133800003, created on November 7, 2017
filed on: 15th, November 2017
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 105133800002, created on October 11, 2017
filed on: 17th, October 2017
| mortgage
|
Free Download
(9 pages)
|
AP01 |
On March 28, 2017 new director was appointed.
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 28, 2017
filed on: 4th, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 28, 2017
filed on: 4th, October 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, September 2017
| resolution
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 105133800001, created on September 21, 2017
filed on: 23rd, September 2017
| mortgage
|
Free Download
|
AA01 |
Extension of current accouting period to March 31, 2018
filed on: 22nd, March 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, December 2016
| incorporation
|
Free Download
(9 pages)
|