TM01 |
Wed, 1st Nov 2023 - the day director's appointment was terminated
filed on: 23rd, November 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 6th Oct 2023 new director was appointed.
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 6th Oct 2023 new director was appointed.
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, May 2023
| mortgage
|
Free Download
(1 page)
|
CH01 |
On Thu, 13th Apr 2023 director's details were changed
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 13th Apr 2023 new director was appointed.
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 14th Apr 2023. New Address: Rosehill New Barn Lane Cheltenham GL52 3LZ. Previous address: Nicholas House River Front Enfield EN1 3FG England
filed on: 14th, April 2023
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 079794030001, created on Fri, 31st Mar 2023
filed on: 5th, April 2023
| mortgage
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with updates Tue, 7th Mar 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Fri, 6th Jan 2023 - the day director's appointment was terminated
filed on: 25th, January 2023
| officers
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 14th, January 2023
| incorporation
|
Free Download
(10 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, January 2023
| resolution
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to Fri, 6th Jan 2023
filed on: 9th, January 2023
| accounts
|
Free Download
(1 page)
|
TM02 |
Fri, 6th Jan 2023 - the day secretary's appointment was terminated
filed on: 9th, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 6th Jan 2023 - the day director's appointment was terminated
filed on: 9th, January 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 9th Jan 2023. New Address: Nicholas House River Front Enfield EN1 3FG. Previous address: 69-71 Banbury Road Oxford London OX2 6PE United Kingdom
filed on: 9th, January 2023
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Fri, 6th Jan 2023
filed on: 9th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 6th Jan 2023
filed on: 9th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 6th Jan 2023
filed on: 9th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Fri, 6th Jan 2023 new director was appointed.
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 5th Jan 2023 - the day director's appointment was terminated
filed on: 9th, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 6th Jan 2023 - the day director's appointment was terminated
filed on: 9th, January 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 7th Mar 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 7th Mar 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Fri, 4th Sep 2020 new director was appointed.
filed on: 4th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 7th Mar 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 7th Mar 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 7th Mar 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tue, 27th Feb 2018 director's details were changed
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 7th Mar 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Mon, 7th Mar 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Thu, 2nd Jul 2015. New Address: 69-71 Banbury Road Oxford London OX2 6PE. Previous address: The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ
filed on: 2nd, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 7th Mar 2015 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Mon, 20th Oct 2014 new director was appointed.
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 7th Mar 2014 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 1st Apr 2014: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 4th, November 2013
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Mar 2013
filed on: 1st, November 2013
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Sun, 31st Mar 2013 to Tue, 30th Apr 2013
filed on: 15th, May 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 7th Mar 2013 with full list of members
filed on: 12th, March 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Thu, 28th Feb 2013. Old Address: Kelsall Steele Ltd Unit a Woodlands Court Truro Business Park Truro Cornwall TR4 9NH United Kingdom
filed on: 28th, February 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, March 2012
| incorporation
|
Free Download
(26 pages)
|