(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-02-05
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 122911270013 in full
filed on: 7th, March 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 122911270014 in full
filed on: 7th, March 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 122911270015 in full
filed on: 14th, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 122911270012 in full
filed on: 14th, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 122911270020, created on 2022-12-20
filed on: 2nd, January 2023
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 122911270018, created on 2022-12-20
filed on: 22nd, December 2022
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 122911270019, created on 2022-12-20
filed on: 22nd, December 2022
| mortgage
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2022-12-09
filed on: 12th, December 2022
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 12th, December 2022
| resolution
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 12th, December 2022
| incorporation
|
Free Download
(25 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 8th, December 2022
| resolution
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2022-11-27
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-10-31
filed on: 18th, May 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 59 59 Brookfield Lane Churchdown Gloucester Gloucestershire GL3 2PR England to Kemp House 160 Kemp House 160 City Road London EC1V 2NX on 2022-05-14
filed on: 14th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-02-05
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 122911270017, created on 2022-02-16
filed on: 16th, February 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 122911270016, created on 2022-02-01
filed on: 1st, February 2022
| mortgage
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 49 Old School Drive Kirk Sandall Doncaster DN3 1EH to 59 59 Brookfield Lane Churchdown Gloucester Gloucestershire GL3 2PR on 2021-11-07
filed on: 7th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-10-31
filed on: 1st, October 2021
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 122911270015, created on 2021-09-21
filed on: 22nd, September 2021
| mortgage
|
Free Download
(49 pages)
|
(MR01) Registration of charge 122911270013, created on 2021-09-10
filed on: 14th, September 2021
| mortgage
|
Free Download
(50 pages)
|
(MR01) Registration of charge 122911270014, created on 2021-09-10
filed on: 14th, September 2021
| mortgage
|
Free Download
(50 pages)
|
(MR01) Registration of charge 122911270012, created on 2021-07-29
filed on: 12th, August 2021
| mortgage
|
Free Download
(49 pages)
|
(MR01) Registration of charge 122911270011, created on 2021-07-15
filed on: 21st, July 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 122911270010, created on 2021-05-11
filed on: 11th, May 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 122911270009, created on 2021-05-10
filed on: 11th, May 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 122911270008, created on 2021-04-28
filed on: 6th, May 2021
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 122911270007, created on 2021-04-28
filed on: 30th, April 2021
| mortgage
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control 2021-01-21
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 122911270006, created on 2021-03-30
filed on: 31st, March 2021
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 122911270005, created on 2021-03-30
filed on: 31st, March 2021
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates 2021-02-05
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2020-01-15
filed on: 15th, January 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-01-15
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 122911270004, created on 2020-12-17
filed on: 22nd, December 2020
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 122911270003, created on 2020-12-17
filed on: 22nd, December 2020
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-10-30
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 122911270002, created on 2020-10-08
filed on: 14th, October 2020
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 122911270001, created on 2020-10-08
filed on: 14th, October 2020
| mortgage
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from Flat 5 Hawthorn Street Wilmslow SK9 5EH England to 49 Old School Drive Kirk Sandall Doncaster DN3 1EH on 2020-06-24
filed on: 24th, June 2020
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 31st, October 2019
| incorporation
|
Free Download
(13 pages)
|