AA |
Total exemption full accounts data made up to 29th February 2024
filed on: 11th, September 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 14th February 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 14th February 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 106222410011, created on 20th January 2023
filed on: 24th, January 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 106222410001 in full
filed on: 23rd, January 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 106222410010, created on 5th August 2022
filed on: 11th, August 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 106222410009, created on 16th June 2022
filed on: 21st, June 2022
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 14th February 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 106222410008, created on 16th April 2021
filed on: 20th, April 2021
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 14th February 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 4th February 2021
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 4th February 2021
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 4th February 2021
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th February 2021
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 4th February 2021 director's details were changed
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th February 2021 director's details were changed
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th February 2021 director's details were changed
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Brackenhurst Priory Road Chalfont St. Peter Gerrards Cross SL9 8SB England on 8th February 2021 to Brackenhurst Priory Road Chalfont St Peter Buckinghamshire SL9 8SB
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 4th February 2021
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 4th February 2021 director's details were changed
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Brackenhurst Priory Road Chalfont St Peter Buckinghamshire SL9 8SB England on 8th February 2021 to 375 Eaton Road West Derby Liverpool Merseyside L12 2AH
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 8th February 2021
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 8th February 2021 director's details were changed
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th February 2021 director's details were changed
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 Buxton Mews London SW4 6RH United Kingdom on 4th February 2021 to Brackenhurst Priory Road Chalfont St. Peter Gerrards Cross SL9 8SB
filed on: 4th, February 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 106222410007, created on 7th January 2021
filed on: 14th, January 2021
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 22nd, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 14th February 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 106222410006, created on 6th November 2019
filed on: 6th, November 2019
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 7th, October 2019
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 106222410005, created on 24th May 2019
filed on: 5th, June 2019
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 106222410004, created on 24th May 2019
filed on: 24th, May 2019
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 14th February 2019
filed on: 17th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 9th, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 14th February 2018
filed on: 17th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 106222410003, created on 6th October 2017
filed on: 11th, October 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 106222410002, created on 6th October 2017
filed on: 6th, October 2017
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 106222410001, created on 4th August 2017
filed on: 11th, August 2017
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 15th, February 2017
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 15th February 2017: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|