AA |
Total exemption full accounts record for the accounting period up to Tuesday 14th March 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st November 2023
filed on: 26th, November 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 6th October 2023.
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 6th October 2023.
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 17th July 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Friday 14th April 2023
filed on: 31st, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Rosehill New Barn Lane Cheltenham GL52 3LZ. Change occurred on Friday 14th April 2023. Company's previous address: Nicholas House River Front Enfield EN1 3FG England.
filed on: 14th, April 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 13th April 2023 director's details were changed
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 13th April 2023.
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 21st, March 2023
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 21st, March 2023
| incorporation
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 14th March 2023
filed on: 16th, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 14th March 2023
filed on: 16th, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 14th March 2023
filed on: 16th, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 14th March 2023
filed on: 16th, March 2023
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tuesday 14th March 2023
filed on: 16th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st March 2023 to Tuesday 14th March 2023
filed on: 16th, March 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Nicholas House River Front Enfield EN1 3FG. Change occurred on Thursday 16th March 2023. Company's previous address: 170 Queensway Billingham Cleveland TS23 2NT United Kingdom.
filed on: 16th, March 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 14th March 2023
filed on: 16th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 14th March 2023.
filed on: 16th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 14th March 2023
filed on: 16th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th July 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 114713410003, created on Friday 20th May 2022
filed on: 24th, May 2022
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th July 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 17th July 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 114713410002, created on Wednesday 22nd January 2020
filed on: 24th, January 2020
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 114713410001, created on Wednesday 22nd January 2020
filed on: 23rd, January 2020
| mortgage
|
Free Download
(31 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st July 2019 to Sunday 31st March 2019
filed on: 20th, August 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 17th July 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 18th, July 2018
| incorporation
|
Free Download
(30 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 18th July 2018
capital
|
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|