CS01 |
Confirmation statement with no updates Thu, 19th Oct 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH02 |
Directors's name changed on Wed, 25th Jan 2023
filed on: 25th, January 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 25th Jan 2023. New Address: 1 Gospel Place Ranelagh Road Malvern Worcestershire WR14 1BT. Previous address: Charlbury House 30 Worcester Road Malvern Worcestershire WR14 4QW England
filed on: 25th, January 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 25th Jan 2023
filed on: 25th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 25th Jan 2023 director's details were changed
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th Oct 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 20th, September 2022
| accounts
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, May 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, May 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 18th, February 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Oct 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Fri, 15th Oct 2021 - the day director's appointment was terminated
filed on: 20th, October 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 31st Aug 2021. New Address: Charlbury House 30 Worcester Road Malvern Worcestershire WR14 4QW. Previous address: 5 Sedcombe Close Sidcup DA14 4QG England
filed on: 31st, August 2021
| address
|
Free Download
(1 page)
|
CH02 |
Directors's name changed on Tue, 31st Aug 2021
filed on: 31st, August 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 19th Oct 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 19th Oct 2020
filed on: 19th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 19th Sep 2020
filed on: 19th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 23rd, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Jul 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Jul 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 12th Nov 2019
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH02 |
Directors's name changed on Wed, 16th Oct 2019
filed on: 16th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 27th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Jul 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 5th Jul 2019. New Address: 5 Sedcombe Close Sidcup DA14 4QG. Previous address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
filed on: 5th, July 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 5th Jul 2019 director's details were changed
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 114627470002, created on Tue, 11th Sep 2018
filed on: 25th, September 2018
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 114627470001, created on Wed, 12th Sep 2018
filed on: 12th, September 2018
| mortgage
|
Free Download
(43 pages)
|
AP02 |
New member appointment on Tue, 4th Sep 2018.
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 4th Sep 2018 new director was appointed.
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, July 2018
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Capital declared on Fri, 13th Jul 2018: 10.00 GBP
capital
|
|