CS01 |
Confirmation statement with no updates Wed, 15th Nov 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 20th Nov 2023 director's details were changed
filed on: 21st, November 2023
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 116819120021, created on Mon, 4th Sep 2023
filed on: 5th, September 2023
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 116819120020, created on Mon, 4th Sep 2023
filed on: 5th, September 2023
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 116819120019, created on Mon, 31st Jul 2023
filed on: 2nd, August 2023
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 20th, July 2023
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 116819120018, created on Fri, 28th Apr 2023
filed on: 2nd, May 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, April 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, April 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, April 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 116819120017, created on Fri, 21st Apr 2023
filed on: 24th, April 2023
| mortgage
|
Free Download
(18 pages)
|
AD01 |
Address change date: Thu, 16th Feb 2023. New Address: C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR. Previous address: Suite a4 Skylon Court Rotherwas Hereford HR2 6JS United Kingdom
filed on: 16th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 15th Nov 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 27th Oct 2022 director's details were changed
filed on: 27th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 11th, August 2022
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 116819120016, created on Fri, 29th Jul 2022
filed on: 29th, July 2022
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 116819120015, created on Fri, 29th Jul 2022
filed on: 29th, July 2022
| mortgage
|
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, May 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 116819120014, created on Thu, 19th May 2022
filed on: 19th, May 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, May 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 116819120012, created on Fri, 25th Feb 2022
filed on: 27th, February 2022
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 116819120013, created on Fri, 25th Feb 2022
filed on: 27th, February 2022
| mortgage
|
Free Download
(12 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, February 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 116819120011, created on Mon, 31st Jan 2022
filed on: 2nd, February 2022
| mortgage
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 116819120010, created on Mon, 29th Nov 2021
filed on: 29th, November 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, November 2021
| mortgage
|
Free Download
(1 page)
|
CH01 |
On Wed, 24th Nov 2021 director's details were changed
filed on: 25th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Nov 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 16th, August 2021
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 116819120009, created on Thu, 29th Jul 2021
filed on: 31st, July 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, May 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, May 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 116819120008, created on Fri, 28th May 2021
filed on: 28th, May 2021
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 116819120006, created on Fri, 12th Mar 2021
filed on: 20th, March 2021
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 116819120007, created on Thu, 11th Mar 2021
filed on: 20th, March 2021
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 116819120005, created on Fri, 19th Feb 2021
filed on: 24th, February 2021
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 116819120003, created on Tue, 19th Jan 2021
filed on: 23rd, January 2021
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 116819120004, created on Tue, 19th Jan 2021
filed on: 23rd, January 2021
| mortgage
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Nov 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 6th, August 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Fri, 15th Nov 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 116819120002, created on Fri, 13th Sep 2019
filed on: 16th, September 2019
| mortgage
|
Free Download
(3 pages)
|
CH01 |
On Mon, 29th Jul 2019 director's details were changed
filed on: 30th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 29th Jul 2019 director's details were changed
filed on: 30th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 29th Jul 2019. New Address: Suite a4 Skylon Court Rotherwas Hereford HR2 6JS. Previous address: Mortimer House Holmer Road Hereford HR4 9TA England
filed on: 29th, July 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 29th Jul 2019
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 29th Jul 2019 director's details were changed
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 29th Jul 2019 director's details were changed
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 29th Jul 2019
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 116819120001, created on Fri, 1st Feb 2019
filed on: 15th, February 2019
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, November 2018
| incorporation
|
Free Download
(13 pages)
|