MR01 |
Registration of charge 080244850007, created on 2023-09-06
filed on: 8th, September 2023
| mortgage
|
Free Download
(51 pages)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 1st, August 2023
| accounts
|
Free Download
(26 pages)
|
SH19 |
Statement of Capital on 2023-06-16: 1010000.00 GBP
filed on: 16th, June 2023
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 15/06/23
filed on: 16th, June 2023
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 16th, June 2023
| resolution
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 16th, June 2023
| capital
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 1st, October 2022
| accounts
|
Free Download
(27 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 13th, September 2021
| accounts
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 080244850006, created on 2021-07-16
filed on: 19th, July 2021
| mortgage
|
Free Download
(49 pages)
|
TM01 |
Director appointment termination date: 2020-12-02
filed on: 8th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 4th, September 2020
| accounts
|
Free Download
(25 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 30th, July 2019
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director appointment termination date: 2019-06-28
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-06-28
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-02-22
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-02-22
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-02-22
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 15th, August 2018
| accounts
|
Free Download
(23 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 100 New Bridge Street London EC4V 6JA at an unknown date
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-04-17
filed on: 17th, April 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 18th, September 2017
| accounts
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 080244850005, created on 2017-04-10
filed on: 25th, April 2017
| mortgage
|
Free Download
(47 pages)
|
MR04 |
Satisfaction of charge 080244850003 in full
filed on: 24th, March 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 080244850004 in full
filed on: 24th, March 2017
| mortgage
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 4th, October 2016
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return made up to 2016-04-10 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-04-15: 1010000.00 GBP
capital
|
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 100 New Bridge Street London EC4V 6JA at an unknown date
filed on: 23rd, December 2015
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from C/O Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD England to 100 New Bridge Street London EC4V 6JA at an unknown date
filed on: 23rd, December 2015
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 9th, October 2015
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to 2015-04-10 with full list of members
filed on: 28th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-05-28: 1010000.00 GBP
capital
|
|
CH01 |
On 2015-04-02 director's details were changed
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-04-02 director's details were changed
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-04-02 director's details were changed
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ashchurch Business Centre Alexandra Way Tewkesbury Gloucestershire GL20 8GA to Alexandra Way Ashchurch Business Centre Tewkesbury Gloucestershire GL20 8GA on 2015-04-02
filed on: 2nd, April 2015
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2015-03-06
filed on: 10th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2013-12-31
filed on: 2nd, December 2014
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to 2014-04-10 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2014-04-24: 1010000.00 GBP
capital
|
|
AD02 |
Register inspection address changed from C/O Rickerbys Llp Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD England at an unknown date
filed on: 24th, April 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-11-15
filed on: 15th, November 2013
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080244850003
filed on: 24th, October 2013
| mortgage
|
Free Download
(25 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 24th, October 2013
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 24th, October 2013
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080244850004
filed on: 24th, October 2013
| mortgage
|
Free Download
(50 pages)
|
AP04 |
On 2013-10-13 - new secretary appointed
filed on: 13th, October 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2013-10-13
filed on: 13th, October 2013
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2012-12-31
filed on: 3rd, October 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to 2013-04-10 with full list of members
filed on: 30th, April 2013
| annual return
|
Free Download
(9 pages)
|
AD02 |
Register inspection address has been changed
filed on: 29th, April 2013
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 29th, April 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-07-24
filed on: 24th, July 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-07-24
filed on: 24th, July 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-07-24
filed on: 24th, July 2012
| officers
|
Free Download
(3 pages)
|
AP04 |
On 2012-07-24 - new secretary appointed
filed on: 24th, July 2012
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2013-04-30 to 2012-12-31
filed on: 24th, July 2012
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2012-06-29: 1010000.00 GBP
filed on: 18th, July 2012
| capital
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 6th, July 2012
| resolution
|
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 6th, July 2012
| incorporation
|
Free Download
(11 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 5th, July 2012
| mortgage
|
Free Download
(12 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, July 2012
| mortgage
|
Free Download
(11 pages)
|
NEWINC |
Incorporation
filed on: 10th, April 2012
| incorporation
|
|