CS01 |
Confirmation statement with no updates 2023-09-03
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 21st, March 2023
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control 2023-02-28
filed on: 28th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2023-02-28
filed on: 28th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-03
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 23rd, June 2022
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from 2021-06-30 to 2021-06-29
filed on: 30th, March 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-09-03
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021-09-02 director's details were changed
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-09-01
filed on: 1st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 117069390010, created on 2021-06-04
filed on: 16th, June 2021
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 117069390003, created on 2021-06-04
filed on: 16th, June 2021
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 117069390002, created on 2021-06-04
filed on: 16th, June 2021
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 117069390004, created on 2021-06-04
filed on: 16th, June 2021
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 117069390007, created on 2021-06-04
filed on: 16th, June 2021
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 117069390005, created on 2021-06-04
filed on: 16th, June 2021
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 117069390006, created on 2021-06-04
filed on: 16th, June 2021
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 117069390008, created on 2021-06-04
filed on: 16th, June 2021
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 117069390009, created on 2021-06-04
filed on: 16th, June 2021
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 117069390011, created on 2021-06-04
filed on: 16th, June 2021
| mortgage
|
Free Download
(12 pages)
|
AA |
Accounts for a dormant company made up to 2020-06-30
filed on: 1st, June 2021
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2020-12-31 to 2020-06-30
filed on: 1st, June 2021
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 117069390001, created on 2020-12-15
filed on: 18th, December 2020
| mortgage
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-09-11
filed on: 11th, September 2020
| resolution
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2020-07-31
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-07-31
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-09-03
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2019-12-31
filed on: 18th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-12-02
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019-07-24
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-07-24 director's details were changed
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite a4 Skylon Court Rotherwas Hereford HR2 6JS. Change occurred on 2019-07-19. Company's previous address: Mortimer House Holmer Road Hereford HR4 9TA England.
filed on: 19th, July 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-07-16
filed on: 16th, July 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 3rd, December 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2018-12-03: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|