CS01 |
Confirmation statement with updates February 4, 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on January 1, 2024
filed on: 18th, January 2024
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, October 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 111872610002, created on October 4, 2023
filed on: 12th, October 2023
| mortgage
|
Free Download
(75 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 29th, September 2023
| resolution
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 2nd, August 2023
| incorporation
|
Free Download
(20 pages)
|
AA |
Dormant company accounts made up to June 30, 2022
filed on: 18th, April 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 4, 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on October 31, 2022
filed on: 2nd, November 2022
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: September 20, 2022) of a secretary
filed on: 21st, October 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on September 20, 2022
filed on: 21st, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On June 30, 2022 new director was appointed.
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on March 18, 2022
filed on: 22nd, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 4, 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On December 9, 2021 director's details were changed
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 9, 2021 new director was appointed.
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 9, 2021
filed on: 9th, December 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 105-107 Bath Road Cheltenham Gloucestershire GL53 7PR. Change occurred on October 20, 2021. Company's previous address: Unit 3, Royal Court Church Green Close Kings Worthy Winchester SO23 7TW England.
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2020
filed on: 24th, July 2021
| accounts
|
Free Download
(6 pages)
|
CH01 |
On November 27, 2020 director's details were changed
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 4, 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On February 27, 2020 new director was appointed.
filed on: 1st, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 27, 2020 new director was appointed.
filed on: 1st, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 27, 2020 new director was appointed.
filed on: 29th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 27, 2020 new director was appointed.
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 19, 2020
filed on: 19th, February 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 4, 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 21, 2019
filed on: 21st, October 2019
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2019
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to February 28, 2019 (was June 30, 2019).
filed on: 24th, September 2019
| accounts
|
Free Download
(1 page)
|
AP03 |
Appointment (date: September 16, 2019) of a secretary
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 20, 2019 new director was appointed.
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 14th, August 2019
| resolution
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 111872610001, created on July 4, 2019
filed on: 4th, July 2019
| mortgage
|
Free Download
(63 pages)
|
CS01 |
Confirmation statement with no updates February 4, 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 3, Royal Court Church Green Close Kings Worthy Winchester SO23 7TW. Change occurred on February 11, 2019. Company's previous address: Church Green Close Church Green Close Kings Worthy Winchester SO23 7TW United Kingdom.
filed on: 11th, February 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 19, 2018
filed on: 11th, February 2019
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2018
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Capital declared on February 5, 2018: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|