MR01 |
Registration of charge 082879030004, created on December 18, 2023
filed on: 20th, December 2023
| mortgage
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates November 15, 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 082879030003, created on December 14, 2022
filed on: 20th, December 2022
| mortgage
|
Free Download
(16 pages)
|
PSC04 |
Change to a person with significant control November 15, 2022
filed on: 15th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 15, 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 15, 2022
filed on: 15th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 19th, July 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates November 15, 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 3rd, August 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates November 15, 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 1 Henley Farm Acton Scott Church Stretton Shropshire SY6 6RS. Change occurred on October 27, 2020. Company's previous address: Unit 8 the Mynd Industrial Estate Church Stretton Shropshire SY6 6EA.
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 14th, May 2020
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 082879030002, created on November 22, 2019
filed on: 27th, November 2019
| mortgage
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates November 15, 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control April 5, 2017
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 15, 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 15, 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 9, 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(60 pages)
|
MR01 |
Registration of charge 082879030001, created on August 15, 2016
filed on: 24th, August 2016
| mortgage
|
Free Download
(24 pages)
|
TM01 |
Director's appointment was terminated on August 15, 2016
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 20, 2016 new director was appointed.
filed on: 29th, July 2016
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 15, 2016: 78.14 GBP
filed on: 6th, May 2016
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on December 11, 2015
filed on: 21st, January 2016
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 11, 2015: 73.84 GBP
filed on: 21st, January 2016
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 9, 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 8 the Mynd Industrial Estate Church Stretton Shropshire SY6 6EA. Change occurred on November 26, 2015. Company's previous address: Wise Geary Commercial Solicitors the Courtyard Chapel Lane Bodicote Banbury Oxfordshire OX15 4DB.
filed on: 26th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 9, 2014
filed on: 24th, November 2014
| annual return
|
Free Download
(4 pages)
|
CH03 |
On November 9, 2014 secretary's details were changed
filed on: 24th, November 2014
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Wise Geary Commercial Solicitors the Courtyard Chapel Lane Bodicote Banbury Oxfordshire OX15 4DB. Change occurred on November 20, 2014. Company's previous address: Everyman Legal Limited No. 1G Network Point Range Road, Windrush Park Witney Oxfordshire OX29 0YN.
filed on: 20th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 19th, May 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 9, 2013
filed on: 25th, November 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 28, 2013 director's details were changed
filed on: 15th, November 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on September 25, 2013
filed on: 25th, September 2013
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: September 25, 2013) of a secretary
filed on: 25th, September 2013
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 2nd, May 2013
| resolution
|
Free Download
(15 pages)
|
SH01 |
Capital declared on April 26, 2013: 70.00 GBP
filed on: 26th, April 2013
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 25, 2013
filed on: 25th, April 2013
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on April 25, 2013: 63.00 GBP
filed on: 25th, April 2013
| capital
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 20, 2013. Old Address: Regency House Westminster Place York Business Park York YO26 6RW England
filed on: 20th, March 2013
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 13, 2013: 61.00 GBP
filed on: 14th, March 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
On January 24, 2013 new director was appointed.
filed on: 24th, January 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 10, 2013: 45.00 GBP
filed on: 24th, January 2013
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, November 2012
| incorporation
|
Free Download
(21 pages)
|