(MR01) Registration of charge 108200670003, created on Wed, 28th Feb 2024
filed on: 4th, March 2024
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 108200670002, created on Wed, 28th Feb 2024
filed on: 29th, February 2024
| mortgage
|
Free Download
(16 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 13th, February 2024
| accounts
|
Free Download
(8 pages)
|
(TM01) Fri, 21st Jul 2023 - the day director's appointment was terminated
filed on: 21st, July 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 21st Jul 2023 new director was appointed.
filed on: 21st, July 2023
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 15th Dec 2022: 186.98 GBP
filed on: 6th, June 2023
| capital
|
Free Download
(3 pages)
|
(CH01) On Wed, 31st May 2023 director's details were changed
filed on: 5th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 31st May 2023 director's details were changed
filed on: 5th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 15th Apr 2023 director's details were changed
filed on: 17th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 18th, November 2022
| resolution
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 17th, November 2022
| incorporation
|
Free Download
(45 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, November 2022
| resolution
|
Free Download
(9 pages)
|
(SH01) Capital declared on Fri, 1st Jul 2022: 184.83 GBP
filed on: 14th, November 2022
| capital
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, November 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 108200670001, created on Wed, 19th Oct 2022
filed on: 19th, October 2022
| mortgage
|
Free Download
(36 pages)
|
(AD01) Address change date: Tue, 6th Sep 2022. New Address: Unit 42B Lansdown Industrial Estate Gloucester Road Cheltenham Gloucestershire GL51 8PL. Previous address: Unit 24 Malmesbury Road Kingsditch Trading Estate Cheltenham Gloucestershire GL51 9PL England
filed on: 6th, September 2022
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 26th Jun 2021 director's details were changed
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 26th Jun 2021 director's details were changed
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 25th Feb 2022: 183.91 GBP
filed on: 7th, March 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 14th Jan 2022: 181.60 GBP
filed on: 10th, February 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 26th Jan 2022: 181.60 GBP
filed on: 10th, February 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 14th Jan 2022: 181.60 GBP
filed on: 10th, February 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 26th Jan 2022: 181.60 GBP
filed on: 10th, February 2022
| capital
|
Free Download
(3 pages)
|
(AP01) On Wed, 1st Dec 2021 new director was appointed.
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 1st Dec 2021 - the day director's appointment was terminated
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 13th Aug 2021: 165.70 GBP
filed on: 31st, August 2021
| capital
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 2nd, June 2021
| incorporation
|
Free Download
(45 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 2nd, June 2021
| resolution
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 2nd, June 2021
| resolution
|
Free Download
(4 pages)
|
(AP01) On Wed, 28th Apr 2021 new director was appointed.
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 28th Apr 2021: 147.07 GBP
filed on: 18th, May 2021
| capital
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 1st Jun 2020. New Address: Unit 24 Malmesbury Road Kingsditch Trading Estate Cheltenham Gloucestershire GL51 9PL. Previous address: Harbour Key Ltd Midway House Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ United Kingdom
filed on: 1st, June 2020
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 1st Jun 2020 director's details were changed
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Jun 2020 director's details were changed
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 1st May 2020: 147.07 GBP
filed on: 13th, May 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 2nd Apr 2020: 136.77 GBP
filed on: 14th, April 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 5th, March 2020
| accounts
|
Free Download
(10 pages)
|
(SH01) Capital declared on Fri, 29th Nov 2019: 124.38 GBP
filed on: 4th, March 2020
| capital
|
Free Download
(4 pages)
|
(CH01) On Sat, 1st Feb 2020 director's details were changed
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Feb 2020 director's details were changed
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 21st Aug 2019: 117.64 GBP
filed on: 28th, November 2019
| capital
|
Free Download
(8 pages)
|
(SH01) Capital declared on Wed, 3rd Apr 2019: 111.14 GBP
filed on: 12th, April 2019
| capital
|
Free Download
(3 pages)
|
(AP01) On Fri, 5th Apr 2019 new director was appointed.
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 27th Feb 2019. New Address: Harbour Key Ltd Midway House Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ. Previous address: 20 Winchcombe Street Office 400 Cheltenham GL52 2LY England
filed on: 27th, February 2019
| address
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on Tue, 15th Jan 2019
filed on: 30th, January 2019
| capital
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: Thu, 10th May 2018. New Address: 20 Winchcombe Street Office 400 Cheltenham GL52 2LY. Previous address: 33 the Chipping Tetbury GL8 8EU United Kingdom
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 25th Oct 2017
filed on: 25th, October 2017
| resolution
|
Free Download
(3 pages)
|
(CH01) On Fri, 28th Jul 2017 director's details were changed
filed on: 29th, September 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, June 2017
| incorporation
|
Free Download
(13 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on Thu, 15th Jun 2017: 100.00 GBP
capital
|
|