MR04 |
Charge 114949490002 satisfaction in full.
filed on: 26th, January 2024
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 114949490003, created on Monday 16th October 2023
filed on: 17th, October 2023
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Monday 31st July 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st July 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st August 2021 to Friday 30th April 2021
filed on: 19th, August 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 31st July 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, April 2021
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, March 2021
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 18th, March 2021
| incorporation
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates Friday 31st July 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 12th August 2020 director's details were changed
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 12th August 2020
filed on: 21st, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 15th July 2020 director's details were changed
filed on: 14th, August 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Tax Partnership 2 Cheapside Derby DE1 1BR. Change occurred on Friday 14th August 2020. Company's previous address: 11 Merus Court Meridian Business Park Leicester LE19 1RJ United Kingdom.
filed on: 14th, August 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 15th July 2020
filed on: 14th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st July 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 114949490002, created on Thursday 25th October 2018
filed on: 31st, October 2018
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 114949490001, created on Thursday 25th October 2018
filed on: 29th, October 2018
| mortgage
|
Free Download
(27 pages)
|
NEWINC |
Company registration
filed on: 1st, August 2018
| incorporation
|
Free Download
(30 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Wednesday 1st August 2018
capital
|
|