CS01 |
Confirmation statement with updates 8th May 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 22nd September 2022
filed on: 12th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 113522160001, created on 31st March 2023
filed on: 3rd, April 2023
| mortgage
|
Free Download
(16 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 27th, July 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 8th May 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 24th March 2020. New Address: The Carlson Suite Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD. Previous address: Basepoint Chepstwo, Riverside Court Beaufort Park Way Chepstow NP16 5UH Wales
filed on: 24th, March 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 24th March 2020 director's details were changed
filed on: 24th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 24th March 2020. New Address: The Carlson Suite Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD. Previous address: The Carlson Suite Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD United Kingdom
filed on: 24th, March 2020
| address
|
Free Download
(1 page)
|
CH03 |
On 24th March 2020 secretary's details were changed
filed on: 24th, March 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 24th March 2020 director's details were changed
filed on: 24th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th March 2020 director's details were changed
filed on: 24th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th March 2020 director's details were changed
filed on: 24th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th March 2020 director's details were changed
filed on: 24th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 8th May 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 29th June 2018: 1000.00 GBP
filed on: 20th, August 2018
| capital
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 29th June 2018
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution, Resolution of adoption of Articles of Association
filed on: 19th, July 2018
| resolution
|
Free Download
(34 pages)
|
AP01 |
New director was appointed on 29th June 2018
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 29th June 2018
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th June 2018
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th June 2018
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 29th June 2018
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th June 2018
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 11th July 2018. New Address: Basepoint Chepstwo, Riverside Court Beaufort Park Way Chepstow NP16 5UH. Previous address: Flat 37 Marina Point Lensbury Avenue Imperial Wharf London SW6 2GX United Kingdom
filed on: 11th, July 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, May 2018
| incorporation
|
Free Download
|
SH01 |
Statement of Capital on 9th May 2018: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|