(TM01) Director's appointment was terminated on 2023-12-05
filed on: 5th, December 2023
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2023-12-05
filed on: 5th, December 2023
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2023-12-04
filed on: 5th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2023-12-31 to 2024-06-30
filed on: 5th, December 2023
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 9a Cody Business Centre South Crescent London E16 4TL. Change occurred on 2023-12-05. Company's previous address: Unit 2 Bishops Frome Technology Park Bishops Frome Worcestershire WR6 5AY England.
filed on: 5th, December 2023
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-12-05
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-12-05
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023-12-05
filed on: 5th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-08-16
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2023-06-16: 107.00 GBP
filed on: 4th, July 2023
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2023-05-16: 104.00 GBP
filed on: 20th, June 2023
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 24th, April 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022-12-06
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 15th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021-12-06
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 25th, May 2021
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 25th, May 2021
| incorporation
|
Free Download
(35 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 5th, May 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2021-03-19
filed on: 19th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-12-06
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 2020-08-10 secretary's details were changed
filed on: 11th, August 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2020-08-10 director's details were changed
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-08-10
filed on: 11th, August 2020
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 088045960001 in full
filed on: 4th, August 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 13th, May 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019-12-06
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 31st, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018-12-06
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 5th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2017-12-06
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 2 Bishops Frome Technology Park Bishops Frome Worcestershire WR6 5AY. Change occurred on 2017-07-31. Company's previous address: 1 Porthouse Business Centre Tenbury Road Bromyard Herefordshire HR7 4FL.
filed on: 31st, July 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 12th, June 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2016-12-06
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 31st, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-06
filed on: 8th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) New registered office address 1 Porthouse Business Centre Tenbury Road Bromyard Herefordshire HR7 4FL. Change occurred on 2015-12-08. Company's previous address: Porthouse Business Centre Tenbury Road Bromyard Herefordshire HR7 4FL.
filed on: 8th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 4th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-06
filed on: 9th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-12-09: 100.00 GBP
capital
|
|
(MR01) Registration of charge 088045960001
filed on: 20th, February 2014
| mortgage
|
Free Download
(64 pages)
|
(SH01) Statement of Capital on 2014-02-12: 100.00 GBP
filed on: 19th, February 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 6th, December 2013
| incorporation
|
Free Download
(40 pages)
|