TM01 |
2023/03/31 - the day director's appointment was terminated
filed on: 19th, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/02/13
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2022/03/31
filed on: 6th, January 2023
| accounts
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 094399900003, created on 2022/11/21
filed on: 6th, December 2022
| mortgage
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/13
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/02/04.
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/02/04.
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2021/03/31
filed on: 2nd, October 2021
| accounts
|
Free Download
(13 pages)
|
TM01 |
2021/09/07 - the day director's appointment was terminated
filed on: 9th, September 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/02/13
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2020/03/31
filed on: 6th, January 2021
| accounts
|
Free Download
(12 pages)
|
TM01 |
2020/08/06 - the day director's appointment was terminated
filed on: 6th, August 2020
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 094399900001 satisfaction in full.
filed on: 28th, April 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094399900002, created on 2020/04/02
filed on: 8th, April 2020
| mortgage
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/13
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/02/11.
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2019/03/31
filed on: 3rd, January 2020
| accounts
|
Free Download
(12 pages)
|
TM01 |
2019/11/21 - the day director's appointment was terminated
filed on: 11th, December 2019
| officers
|
Free Download
(1 page)
|
TM02 |
2019/11/21 - the day secretary's appointment was terminated
filed on: 11th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/09/03.
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/09/03.
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/13
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/01/28.
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/01/28.
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/01/28.
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2018/03/31
filed on: 22nd, November 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2018/02/13
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017/03/31
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2017/03/31
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/30
filed on: 7th, October 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting reference date changed from 2016/12/31 to 2017/03/31
filed on: 20th, September 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2017/06/01 director's details were changed
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, April 2017
| resolution
|
Free Download
(12 pages)
|
AP01 |
New director appointment on 2017/03/31.
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/03/31 - the day director's appointment was terminated
filed on: 6th, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
2017/03/31 - the day director's appointment was terminated
filed on: 6th, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
2017/03/31 - the day director's appointment was terminated
filed on: 6th, April 2017
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094399900001, created on 2017/03/31
filed on: 6th, April 2017
| mortgage
|
Free Download
(53 pages)
|
TM01 |
2017/03/31 - the day director's appointment was terminated
filed on: 6th, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/13
filed on: 25th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a medium company for the period ending on 2015/12/31
filed on: 23rd, September 2016
| accounts
|
Free Download
|
AR01 |
Annual return drawn up to 2016/02/13 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/03/07
capital
|
|
AD01 |
Address change date: 2015/12/09. New Address: The Mill, One High Street Henley-in-Arden Warwickshire B95 5AA. Previous address: April Barns Redditch Road Ullenhall Henley in Arden B95 5NY
filed on: 9th, December 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed SG7070 LIMITEDcertificate issued on 08/10/15
filed on: 8th, October 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on 2015/10/07.
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2015/03/07
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/10/07.
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/10/07.
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2015/12/31, originally was 2016/02/28.
filed on: 7th, October 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/10/07.
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/10/07.
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/10/07 - the day director's appointment was terminated
filed on: 7th, October 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/07/28. New Address: April Barns Redditch Road Ullenhall Henley in Arden B95 5NY. Previous address: Malvern House New Road Solihull West Midlands B91 3DL United Kingdom
filed on: 28th, July 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, February 2015
| incorporation
|
Free Download
(31 pages)
|