(CS01) Confirmation statement with no updates 20th November 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 20th November 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2021
filed on: 8th, August 2022
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 116905120005, created on 28th January 2022
filed on: 1st, February 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 116905120003 in full
filed on: 1st, February 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 116905120001 in full
filed on: 1st, February 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th November 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th December 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 116905120004, created on 29th September 2021
filed on: 7th, October 2021
| mortgage
|
Free Download
(4 pages)
|
(CH01) On 18th November 2020 director's details were changed
filed on: 29th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th November 2020
filed on: 29th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 6th April 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 25th March 2021
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 25th March 2021: 2.00 GBP
filed on: 6th, April 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 20th November 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 116905120003, created on 3rd November 2020
filed on: 4th, November 2020
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 116905120002, created on 18th September 2020
filed on: 18th, September 2020
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 1st, September 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 20th November 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Mortimer House Holmer Road Hereford HR4 9TA England on 19th July 2019 to Suite a4 Skylon Court Rotherwas Hereford HR2 6JS
filed on: 19th, July 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 116905120001, created on 15th February 2019
filed on: 19th, February 2019
| mortgage
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Kemp House City Road London EC1V 2NX United Kingdom on 11th December 2018 to Mortimer House Holmer Road Hereford HR4 9TA
filed on: 11th, December 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, November 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 21st November 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|