MR05 |
All of the property or undertaking has been released from charge 103083470002
filed on: 27th, March 2024
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 103083470002
filed on: 27th, March 2024
| mortgage
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2024/01/03
filed on: 5th, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2024/01/03
filed on: 4th, January 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/05/22
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR05 |
All of the property or undertaking has been released from charge 103083470002
filed on: 30th, December 2022
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/12/06.
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/22
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/22
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020/07/10
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/07/10 director's details were changed
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/22
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 24th, April 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019/05/22
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018/12/21
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/12/21
filed on: 21st, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/08/31
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 103083470002, created on 2018/07/03
filed on: 10th, July 2018
| mortgage
|
Free Download
(41 pages)
|
PSC01 |
Notification of a person with significant control 2018/06/05
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/06/23 director's details were changed
filed on: 23rd, June 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/06/05
filed on: 22nd, June 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/06/22
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 2018/06/05
filed on: 22nd, June 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/06/05
filed on: 22nd, June 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/06/05
filed on: 22nd, June 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/06/05
filed on: 22nd, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
On 2018/04/01, company appointed a new person to the position of a secretary
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 103083470001, created on 2018/03/08
filed on: 8th, March 2018
| mortgage
|
Free Download
(43 pages)
|
AD01 |
Change of registered address from 30 st Giles' Oxford OX1 3LE United Kingdom on 2017/09/21 to Glen House Northgate Pinchbeck Spalding Lincolnshire PE11 3SE
filed on: 21st, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/08/01
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2017/01/17
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/04
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2017/01/17
filed on: 18th, January 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/01/17.
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, August 2016
| incorporation
|
Free Download
(10 pages)
|