PSC04 |
Change to a person with significant control 3rd April 2024
filed on: 3rd, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 3rd April 2024 director's details were changed
filed on: 3rd, April 2024
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 105728850015, created on 6th March 2024
filed on: 7th, March 2024
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 18th January 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 105728850014, created on 2nd January 2024
filed on: 17th, January 2024
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 105728850013, created on 3rd November 2023
filed on: 14th, November 2023
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 10th, August 2023
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 105728850012, created on 22nd February 2023
filed on: 23rd, February 2023
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 18th January 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 105728850011, created on 16th January 2023
filed on: 17th, January 2023
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 14th, October 2022
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 105728850010, created on 9th February 2022
filed on: 9th, February 2022
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 18th January 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 105728850009, created on 17th December 2021
filed on: 20th, December 2021
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 105728850008, created on 29th October 2021
filed on: 29th, October 2021
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 15th, October 2021
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 105728850007, created on 4th March 2021
filed on: 5th, March 2021
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 18th January 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 105728850006, created on 21st February 2020
filed on: 24th, February 2020
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 18th January 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 20th, September 2019
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 14th August 2019 director's details were changed
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th August 2019. New Address: Suite a4 Skylon Court Rotherwas Hereford HR2 6JS. Previous address: Suite a4 Skylon Court Rotherwas Hereford HR2 6JS United Kingdom
filed on: 14th, August 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 14th August 2019. New Address: Suite a4 Skylon Court Rotherwas Hereford HR2 6JS. Previous address: Mortimer House Holmer Road Hereford HR4 9TA England
filed on: 14th, August 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 14th August 2019
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 14th August 2019 director's details were changed
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th August 2019
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 105728850005, created on 22nd February 2019
filed on: 25th, February 2019
| mortgage
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th January 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 18th, October 2018
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 105728850004, created on 23rd July 2018
filed on: 25th, July 2018
| mortgage
|
Free Download
(4 pages)
|
CH01 |
On 18th April 2018 director's details were changed
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th April 2018
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 105728850003, created on 22nd February 2018
filed on: 14th, March 2018
| mortgage
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th January 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 105728850002, created on 2nd June 2017
filed on: 6th, June 2017
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 105728850001, created on 2nd June 2017
filed on: 5th, June 2017
| mortgage
|
Free Download
(7 pages)
|
NEWINC |
Incorporation
filed on: 19th, January 2017
| incorporation
|
Free Download
(13 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Statement of Capital on 19th January 2017: 2.00 GBP
capital
|
|