(CS01) Confirmation statement with updates Wednesday 27th March 2024
filed on: 8th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(10 pages)
|
(MR04) Charge 106940330003 satisfaction in full.
filed on: 30th, August 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 27th March 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sunday 27th March 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 20th, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 27th March 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 2nd, February 2021
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 2nd, February 2021
| incorporation
|
Free Download
(18 pages)
|
(SH08) Change of share class name or designation
filed on: 2nd, February 2021
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(9 pages)
|
(MR04) Charge 106940330004 satisfaction in full.
filed on: 11th, December 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 27th March 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wednesday 27th March 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 27th March 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address The Populars Greenaway Lane Hackney Matlock Derbyshire DE4 2QB. Change occurred on Thursday 29th March 2018. Company's previous address: The Mills Canal Street Derby Derbyshire DE1 2RJ England.
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 106940330004, created on Friday 9th March 2018
filed on: 27th, March 2018
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 106940330003, created on Wednesday 24th January 2018
filed on: 29th, January 2018
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge 106940330001, created on Friday 15th September 2017
filed on: 15th, September 2017
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 106940330002, created on Friday 15th September 2017
filed on: 15th, September 2017
| mortgage
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 30th March 2017
filed on: 20th, April 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution
filed on: 10th, April 2017
| resolution
|
Free Download
|
(NEWINC) Company registration
filed on: 28th, March 2017
| incorporation
|
Free Download
(34 pages)
|