(CS01) Confirmation statement with no updates 21st October 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 27th January 2023 director's details were changed
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st October 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 087402850006, created on 3rd March 2022
filed on: 11th, March 2022
| mortgage
|
Free Download
(18 pages)
|
(SH03) Purchase of own shares
filed on: 8th, March 2022
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 15th June 2021: 80.00 GBP
filed on: 8th, March 2022
| capital
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 087402850005 in full
filed on: 28th, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 087402850001 in full
filed on: 28th, January 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st October 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 19th July 2021 director's details were changed
filed on: 19th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 15th June 2021 - the day director's appointment was terminated
filed on: 15th, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 21st October 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 087402850003 in full
filed on: 22nd, July 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 087402850002 in full
filed on: 22nd, July 2020
| mortgage
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st July 2020
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st October 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 5th November 2019 director's details were changed
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th November 2019 director's details were changed
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th November 2019 director's details were changed
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st March 2019
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st October 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087402850005, created on 14th November 2018
filed on: 3rd, December 2018
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 087402850004, created on 26th March 2018
filed on: 29th, March 2018
| mortgage
|
Free Download
(17 pages)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st October 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st October 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 087402850003, created on 10th June 2016
filed on: 15th, June 2016
| mortgage
|
Free Download
(42 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087402850002, created on 10th November 2015
filed on: 27th, November 2015
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 087402850001, created on 28th October 2015
filed on: 28th, October 2015
| mortgage
|
Free Download
(42 pages)
|
(AR01) Annual return drawn up to 21st October 2015 with full list of members
filed on: 23rd, October 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 14th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 21st October 2014 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 10th November 2014: 100.00 GBP
capital
|
|
(SH01) Statement of Capital on 21st October 2013: 100.00 GBP
filed on: 8th, November 2013
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Care of: Cole Bishop & Co 16 the Square Market Square Chambers Bromyard Herefordshire HR7 4BP England on 23rd October 2013
filed on: 23rd, October 2013
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 21st October 2013: 100.00 GBP
filed on: 23rd, October 2013
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 21st, October 2013
| incorporation
|
Free Download
(25 pages)
|