CS01 |
Confirmation statement with updates Mon, 27th Nov 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(30 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, October 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 117018780004, created on Tue, 3rd Oct 2023
filed on: 4th, October 2023
| mortgage
|
Free Download
(61 pages)
|
PSC05 |
Change to a person with significant control Mon, 19th Jun 2023
filed on: 27th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 19th Jun 2023. New Address: Royal Court Basil Close Chesterfield S41 7SL. Previous address: Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom
filed on: 19th, June 2023
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 15th May 2023 new director was appointed.
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 15th May 2023 - the day director's appointment was terminated
filed on: 23rd, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2022
filed on: 14th, March 2023
| accounts
|
Free Download
(27 pages)
|
PSC05 |
Change to a person with significant control Fri, 6th Jan 2023
filed on: 6th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 27th Nov 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Fri, 27th May 2022 - the day director's appointment was terminated
filed on: 30th, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 27th May 2022 new director was appointed.
filed on: 27th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 25th Jan 2022 director's details were changed
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Mar 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates Sat, 27th Nov 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Tue, 17th Aug 2021 new director was appointed.
filed on: 25th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 9th Aug 2021 - the day director's appointment was terminated
filed on: 10th, August 2021
| officers
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 21st, June 2021
| incorporation
|
Free Download
(43 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, June 2021
| resolution
|
Free Download
(1 page)
|
TM01 |
Tue, 18th May 2021 - the day director's appointment was terminated
filed on: 20th, May 2021
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 30th Mar 2021: 1500100.10 GBP
filed on: 18th, May 2021
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 27th Nov 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 117018780003, created on Thu, 5th Nov 2020
filed on: 6th, November 2020
| mortgage
|
Free Download
(62 pages)
|
CH01 |
On Fri, 5th Jun 2020 director's details were changed
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 5th Jun 2020 new director was appointed.
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 30th Mar 2019
filed on: 9th, March 2020
| accounts
|
Free Download
(16 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, March 2020
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 117018780002, created on Wed, 5th Feb 2020
filed on: 10th, February 2020
| mortgage
|
Free Download
(58 pages)
|
CS01 |
Confirmation statement with updates Wed, 27th Nov 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Mar 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Wed, 22nd May 2019
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 10th Jul 2019. New Address: Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT. Previous address: C/O Edmund Carr, 146 New London Road Chelmsford Essex CM2 0AW United Kingdom
filed on: 10th, July 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 7th Dec 2018
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 7th Dec 2018: 1500100.00 GBP
filed on: 31st, January 2019
| capital
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Fri, 7th Dec 2018
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, January 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, January 2019
| resolution
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 117018780001, created on Fri, 7th Dec 2018
filed on: 13th, December 2018
| mortgage
|
Free Download
(56 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2018
| incorporation
|
Free Download
|
SH01 |
Capital declared on Wed, 28th Nov 2018: 1.00 GBP
capital
|
|