MR01 |
Registration of charge 103379200012, created on December 8, 2023
filed on: 12th, December 2023
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 103379200010, created on August 25, 2023
filed on: 25th, August 2023
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 103379200011, created on August 25, 2023
filed on: 25th, August 2023
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 103379200009, created on June 30, 2023
filed on: 30th, June 2023
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 17th, May 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 103379200008, created on October 21, 2022
filed on: 24th, October 2022
| mortgage
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, October 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 103379200007, created on September 16, 2022
filed on: 20th, September 2022
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 103379200006, created on February 25, 2021
filed on: 26th, February 2021
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 103379200005, created on November 11, 2020
filed on: 3rd, December 2020
| mortgage
|
Free Download
(26 pages)
|
AD01 |
Registered office address changed from 19/21 Swan Street West Malling ME19 6JU England to Castle Buildings Church Place Neath SA11 3LL on December 1, 2020
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, October 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, October 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates March 1, 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 103379200004, created on December 3, 2019
filed on: 12th, December 2019
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 1, 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 103379200003, created on January 2, 2019
filed on: 22nd, January 2019
| mortgage
|
Free Download
(39 pages)
|
CH01 |
On May 20, 2018 director's details were changed
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 20, 2018
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 20, 2018
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 20, 2018 director's details were changed
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2017
filed on: 17th, May 2018
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 103379200002, created on March 29, 2018
filed on: 12th, April 2018
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 103379200001, created on March 29, 2018
filed on: 10th, April 2018
| mortgage
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates March 1, 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 14 Coronation Terrace Senghenydd Caerphilly CF83 4HU Wales to 19/21 Swan Street West Malling ME19 6JU on November 16, 2017
filed on: 16th, November 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 14, 2017
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 14, 2017
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 13, 2017 director's details were changed
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 33 Farm Close, Tir-Y-Berth, Hengoed, Caerphilly CF82 8BF United Kingdom to 14 Coronation Terrace Senghenydd Caerphilly CF83 4HU on November 13, 2017
filed on: 13th, November 2017
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 13, 2017
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On November 13, 2017 director's details were changed
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 18, 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 19, 2016: 100.00 GBP
filed on: 31st, August 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
On August 19, 2016 new director was appointed.
filed on: 31st, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 19, 2016 new director was appointed.
filed on: 31st, August 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, August 2016
| incorporation
|
Free Download
(31 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
TM01 |
Director appointment termination date: August 19, 2016
filed on: 19th, August 2016
| officers
|
Free Download
(1 page)
|