(PSC07) Cessation of a person with significant control October 13, 2023
filed on: 24th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 13, 2023
filed on: 24th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On October 13, 2023 new director was appointed.
filed on: 18th, October 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 13, 2023
filed on: 18th, October 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 13, 2023
filed on: 18th, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 3, 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: April 25, 2022
filed on: 11th, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 25, 2022
filed on: 11th, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 25, 2022
filed on: 11th, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 3, 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 30th, September 2021
| accounts
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, May 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 100441800003, created on May 5, 2021
filed on: 5th, May 2021
| mortgage
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates March 3, 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 3, 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Stag House the Chipping Wotton-Under-Edge Gloucestershire GL12 7AD United Kingdom to Gresham House 5-7 st. Pauls Street Leeds LS1 2JG on March 6, 2020
filed on: 6th, March 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 19th, November 2019
| resolution
|
Free Download
(23 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(7 pages)
|
(PSC02) Notification of a person with significant control April 8, 2019
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 3, 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On April 30, 2018 director's details were changed
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On April 30, 2018 director's details were changed
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On April 30, 2018 director's details were changed
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On April 30, 2018 director's details were changed
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On April 30, 2018 director's details were changed
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On April 30, 2018 director's details were changed
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 3, 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, August 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 100441800002, created on August 11, 2017
filed on: 14th, August 2017
| mortgage
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates March 3, 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(MR01) Registration of charge 100441800001, created on June 16, 2016
filed on: 17th, June 2016
| mortgage
|
Free Download
(22 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, March 2016
| incorporation
|
Free Download
(12 pages)
|