MR04 |
Charge 117385430005 satisfaction in full.
filed on: 11th, January 2024
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/12/15
filed on: 29th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2023/12/15
filed on: 18th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2023/12/15 - the day director's appointment was terminated
filed on: 18th, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/12/15.
filed on: 18th, December 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/12/18. New Address: 25 Maddox Street London W1S 2QN. Previous address: Burton Bank Lane Moss Pit Stafford ST17 9JW England
filed on: 18th, December 2023
| address
|
Free Download
(1 page)
|
TM01 |
2023/12/15 - the day director's appointment was terminated
filed on: 18th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
2023/12/15 - the day director's appointment was terminated
filed on: 18th, December 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023/12/15
filed on: 18th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/12/15.
filed on: 18th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2022/08/31
filed on: 30th, June 2023
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to 2022/08/31
filed on: 29th, June 2023
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/04/28.
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2023/01/30 - the day director's appointment was terminated
filed on: 10th, February 2023
| officers
|
Free Download
(1 page)
|
TM02 |
2023/01/30 - the day secretary's appointment was terminated
filed on: 10th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/05/11
filed on: 10th, February 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/15
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2023/01/30.
filed on: 10th, February 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 2022/03/31 to 2022/05/11
filed on: 22nd, November 2022
| accounts
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2022/11/11
filed on: 11th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/11/11 - the day director's appointment was terminated
filed on: 11th, November 2022
| officers
|
Free Download
(1 page)
|
TM02 |
2022/11/11 - the day secretary's appointment was terminated
filed on: 11th, November 2022
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 117385430004 satisfaction in full.
filed on: 5th, October 2022
| mortgage
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2022/07/04.
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2022/07/04
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/07/04 - the day director's appointment was terminated
filed on: 4th, July 2022
| officers
|
Free Download
(1 page)
|
TM02 |
2022/07/04 - the day secretary's appointment was terminated
filed on: 4th, July 2022
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 117385430005, created on 2022/06/10
filed on: 14th, June 2022
| mortgage
|
Free Download
(18 pages)
|
MR04 |
Charge 117385430002 satisfaction in full.
filed on: 25th, May 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 117385430001 satisfaction in full.
filed on: 25th, May 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 117385430003 satisfaction in full.
filed on: 25th, May 2022
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, May 2022
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 19th, May 2022
| incorporation
|
Free Download
(35 pages)
|
TM01 |
2022/05/11 - the day director's appointment was terminated
filed on: 17th, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/05/11.
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/05/11 - the day director's appointment was terminated
filed on: 17th, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2022/05/11 - the day director's appointment was terminated
filed on: 17th, May 2022
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2022/05/11
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/05/11.
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/15
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/03/02. New Address: Burton Bank Lane Moss Pit Stafford ST17 9JW. Previous address: C/O Bluebell School Limited Gloucester Road Kidsgrove Stoke-on-Trent ST7 1EH United Kingdom
filed on: 2nd, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/12/20
filed on: 20th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/20
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 117385430004, created on 2019/10/16
filed on: 24th, October 2019
| mortgage
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2020/03/31. Originally it was 2019/12/31
filed on: 3rd, May 2019
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 117385430003, created on 2019/04/10
filed on: 15th, April 2019
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 117385430002, created on 2019/04/08
filed on: 11th, April 2019
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 117385430001, created on 2019/01/18
filed on: 22nd, January 2019
| mortgage
|
Free Download
(58 pages)
|
NEWINC |
Company registration
filed on: 21st, December 2018
| incorporation
|
Free Download
(12 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2018/12/21
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|