(MR01) Registration of charge 072483630005, created on 2023-08-03
filed on: 4th, August 2023
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 29th, June 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 22nd, September 2022
| accounts
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge 072483630004 in full
filed on: 14th, April 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 14th, May 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 5th, October 2020
| accounts
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge 072483630003 in full
filed on: 9th, August 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 072483630004, created on 2020-08-04
filed on: 5th, August 2020
| mortgage
|
Free Download
(60 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 3rd, September 2019
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 072483630003, created on 2018-09-28
filed on: 4th, October 2018
| mortgage
|
Free Download
(27 pages)
|
(MR04) Satisfaction of charge 072483630001 in full
filed on: 1st, October 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 072483630002 in full
filed on: 1st, October 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 8th, August 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 27th, September 2017
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on 2017-07-05
filed on: 16th, July 2017
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2017-06-30 to 2016-12-31
filed on: 8th, June 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 30th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2016-01-06
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 23 High Street Pewsey SN9 5AF. Change occurred on 2016-12-15. Company's previous address: 33 Holborn London EC1N 2HT.
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-01-06
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-10-06
filed on: 14th, December 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-01-06
filed on: 14th, December 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-01-06
filed on: 14th, December 2016
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 072483630001, created on 2016-10-06
filed on: 11th, October 2016
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 072483630002, created on 2016-10-06
filed on: 11th, October 2016
| mortgage
|
Free Download
(40 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 2015-06-30
filed on: 21st, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-10
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-07-05: 199992.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 16th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-10
filed on: 13th, May 2015
| annual return
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2015-05-13: 199992.00 GBP
capital
|
|
(AP01) New director was appointed on 2015-03-27
filed on: 19th, April 2015
| officers
|
|
(AP01) New director was appointed on 2015-03-27
filed on: 19th, April 2015
| officers
|
|
(AD01) New registered office address 33 Holborn London EC1N 2HT. Change occurred on 2015-04-19. Company's previous address: 23 High Street Pewsey Wiltshire SN9 5AF.
filed on: 19th, April 2015
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-03-27
filed on: 19th, April 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-03-27
filed on: 19th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 27th, March 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2013-07-01 director's details were changed
filed on: 30th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-10
filed on: 30th, May 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2014-05-30: 199992.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-06-30
filed on: 7th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-10
filed on: 24th, May 2013
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 25 High Street Pewsey Wiltshire SN9 5AF on 2013-05-23
filed on: 23rd, May 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-06-30
filed on: 11th, March 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-05-10
filed on: 29th, June 2012
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2011-07-01 director's details were changed
filed on: 28th, June 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2011-12-31 to 2012-06-30
filed on: 14th, December 2011
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 53C Dean Street London W1D 5BL on 2011-07-12
filed on: 12th, July 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-05-10
filed on: 1st, June 2011
| annual return
|
Free Download
(14 pages)
|
(AP02) Appointment (date: 2011-05-16) of a member
filed on: 16th, May 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-05-16
filed on: 16th, May 2011
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2011-02-23: 19999101.00 GBP
filed on: 31st, March 2011
| capital
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 31st, March 2011
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 31st, March 2011
| resolution
|
Free Download
(51 pages)
|
(SH02) Sub-division of shares on 2011-02-22
filed on: 31st, March 2011
| capital
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2010-12-31
filed on: 28th, February 2011
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2011-05-31 to 2010-12-31
filed on: 2nd, February 2011
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 3 York House Langston Road Loughton Essex IG103TQ United Kingdom on 2011-01-12
filed on: 12th, January 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, May 2010
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|