(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 1st September 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Friday 16th December 2022
filed on: 8th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on Wednesday 27th April 2022
filed on: 31st, October 2022
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wednesday 27th April 2022
filed on: 31st, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 27th April 2022
filed on: 31st, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 1st September 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 92 Station Lane Hornchurch RM12 6LX. Change occurred on Wednesday 24th August 2022. Company's previous address: Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL United Kingdom.
filed on: 24th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st September 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(5 pages)
|
(MR04) Charge 109381110002 satisfaction in full.
filed on: 31st, October 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 109381110001 satisfaction in full.
filed on: 31st, October 2020
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 3rd September 2020
filed on: 13th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 109381110003, created on Friday 17th January 2020
filed on: 21st, January 2020
| mortgage
|
Free Download
(34 pages)
|
(AD01) New registered office address Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL. Change occurred on Friday 17th January 2020. Company's previous address: C/O Ake, the Salisbury Restaurant Offices 2nd Floor, 15 the Broadway Old Hatfield Hertfordshire AL9 5HZ United Kingdom.
filed on: 17th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tuesday 3rd September 2019
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 3rd September 2019 director's details were changed
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 3rd September 2019
filed on: 10th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 3rd September 2019.
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Ake, the Salisbury Restaurant Offices 2nd Floor, 15 the Broadway Old Hatfield Hertfordshire AL9 5HZ. Change occurred on Tuesday 10th September 2019. Company's previous address: Suite a4 Skylon Court Rotherwas Hereford HR2 6JS United Kingdom.
filed on: 10th, September 2019
| address
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 3rd September 2019
filed on: 3rd, September 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 3rd September 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, August 2019
| capital
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 18th October 2017
filed on: 6th, August 2019
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Friday 2nd August 2019
filed on: 5th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 2nd August 2019
filed on: 5th, August 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 1st August 2019 director's details were changed
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 29th July 2019
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 29th July 2019 director's details were changed
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite a4 Skylon Court Rotherwas Hereford HR2 6JS. Change occurred on Monday 29th July 2019. Company's previous address: Mortimer House Holmer Road Hereford HR4 9TA England.
filed on: 29th, July 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 29th July 2019
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 18th July 2019 director's details were changed
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 18th July 2019
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 28th February 2018
filed on: 3rd, May 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Wednesday 28th February 2018, originally was Friday 31st August 2018.
filed on: 1st, May 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 109381110002, created on Wednesday 6th February 2019
filed on: 7th, February 2019
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 109381110001, created on Wednesday 6th February 2019
filed on: 6th, February 2019
| mortgage
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with updates Monday 21st January 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 10th May 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 17th October 2017
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 17th October 2017
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 28th March 2018.
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 24th October 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Monday 2nd October 2017 director's details were changed
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 2nd October 2017
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 30th, August 2017
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 30th August 2017
capital
|
|