(CS01) Confirmation statement with no updates Mon, 4th Dec 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Sat, 31st Dec 2022
filed on: 12th, October 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Sun, 4th Dec 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Fri, 31st Dec 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(15 pages)
|
(MR01) Registration of charge 110962190003, created on Tue, 19th Jul 2022
filed on: 26th, July 2022
| mortgage
|
Free Download
(48 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Dec 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(15 pages)
|
(AD01) Change of registered address from Arc Apartments Arcadian Centre Hurst Street Birmingham B5 4TD United Kingdom on Wed, 7th Apr 2021 to Highpoint Village Highpoint Village Hayes London UB3 4FN
filed on: 7th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 4th Dec 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Tue, 31st Dec 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(14 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, September 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 110962190002, created on Fri, 31st Jul 2020
filed on: 11th, August 2020
| mortgage
|
Free Download
(47 pages)
|
(MA) Articles and Memorandum of Association
filed on: 9th, January 2020
| incorporation
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 3rd, January 2020
| resolution
|
Free Download
(1 page)
|
(MR01) Registration of charge 110962190001, created on Tue, 17th Dec 2019
filed on: 2nd, January 2020
| mortgage
|
Free Download
(63 pages)
|
(CH01) On Wed, 4th Sep 2019 director's details were changed
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 4th Dec 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to Mon, 31st Dec 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment terminated on Fri, 1st Feb 2019
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Feb 2019 new director was appointed.
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 4th Dec 2018
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 13th Dec 2017
filed on: 12th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 12th Dec 2017
filed on: 12th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 12th Dec 2017 new director was appointed.
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 12th Dec 2017 new director was appointed.
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from One St Peter's Square Manchester M2 3DE United Kingdom on Mon, 12th Feb 2018 to Arc Apartments Arcadian Centre Hurst Street Birmingham B5 4TD
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 12th Dec 2017
filed on: 12th, February 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Tue, 12th Dec 2017
filed on: 12th, February 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 12th Dec 2017
filed on: 12th, February 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 13th Dec 2017
filed on: 12th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 12th Dec 2017
filed on: 12th, December 2017
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, December 2017
| incorporation
|
Free Download
(24 pages)
|