(CS01) Confirmation statement with no updates March 14, 2024
filed on: 14th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: October 13, 2023
filed on: 18th, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) On October 13, 2023 new director was appointed.
filed on: 18th, October 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 13, 2023
filed on: 18th, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 17th, October 2023
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 100438880002, created on August 15, 2023
filed on: 15th, August 2023
| mortgage
|
Free Download
(31 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to March 31, 2022
filed on: 15th, April 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 15, 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Stag House the Chipping Wotton-Under-Edge GL12 7AD England to Gresham House 5-7 st. Pauls Street Leeds LS1 2JG on August 26, 2022
filed on: 26th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 26, 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control March 25, 2022
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 25, 2022
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control March 25, 2022
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 25, 2022
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 3, 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Gresham House 5-7 st. Pauls Street Leeds LS1 2JG England to Stag House the Chipping Wotton-Under-Edge GL12 7AD on March 24, 2022
filed on: 24th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, July 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 3, 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 3, 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 6th, March 2020
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from September 30, 2019 to March 31, 2019
filed on: 6th, March 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Stag House the Chipping Wotton Under Edge Gloucestershire GL12 7AD United Kingdom to Gresham House 5-7 st. Pauls Street Leeds LS1 2JG on March 6, 2020
filed on: 6th, March 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 19th, November 2019
| resolution
|
Free Download
(50 pages)
|
(TM01) Director appointment termination date: September 23, 2019
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 23, 2019
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 23, 2019
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 3, 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 30, 2018 director's details were changed
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On April 30, 2018 director's details were changed
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On April 30, 2018 director's details were changed
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On April 30, 2018 director's details were changed
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On April 30, 2018 director's details were changed
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On April 30, 2018 director's details were changed
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 3, 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to September 30, 2018
filed on: 6th, March 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 100438880001, created on August 11, 2017
filed on: 14th, August 2017
| mortgage
|
Free Download
(20 pages)
|
(SH01) Capital declared on March 27, 2017: 12.00 GBP
filed on: 19th, April 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 7th, April 2017
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 3, 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, March 2016
| incorporation
|
Free Download
(38 pages)
|