(CS01) Confirmation statement with no updates Wed, 15th Mar 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Fri, 30th Sep 2022 - the day director's appointment was terminated
filed on: 25th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 30th Sep 2022 new director was appointed.
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Mar 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Tue, 15th Feb 2022 - the day director's appointment was terminated
filed on: 24th, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 15th Feb 2022 new director was appointed.
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 106747690005, created on Fri, 28th Jan 2022
filed on: 2nd, February 2022
| mortgage
|
Free Download
(52 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, October 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, October 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, October 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 106747690004, created on Thu, 30th Sep 2021
filed on: 4th, October 2021
| mortgage
|
Free Download
(25 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th Mar 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 26th, October 2020
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates Sun, 15th Mar 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Wed, 10th Jan 2018
filed on: 30th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 6th, October 2019
| accounts
|
Free Download
(22 pages)
|
(TM01) Sat, 21st Sep 2019 - the day director's appointment was terminated
filed on: 3rd, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 3rd Sep 2019 new director was appointed.
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 30th Jul 2019 - the day director's appointment was terminated
filed on: 8th, August 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 15th Mar 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Mon, 31st Dec 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 23rd Aug 2017
filed on: 21st, November 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Sat, 31st Mar 2018 to Wed, 23rd Aug 2017
filed on: 9th, October 2018
| accounts
|
Free Download
(1 page)
|
(AP01) On Wed, 15th Aug 2018 new director was appointed.
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 106747690003, created on Tue, 14th Aug 2018
filed on: 17th, August 2018
| mortgage
|
Free Download
(35 pages)
|
(TM01) Mon, 28th May 2018 - the day director's appointment was terminated
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 15th Mar 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 10th Jan 2018. New Address: Sterling House Grimbald Crag Close Knaresborough HG5 8PJ. Previous address: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
filed on: 10th, January 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, September 2017
| resolution
|
Free Download
(28 pages)
|
(AP01) On Sat, 26th Aug 2017 new director was appointed.
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 106747690001, created on Fri, 25th Aug 2017
filed on: 1st, September 2017
| mortgage
|
Free Download
|
(MR01) Registration of charge 106747690002, created on Sat, 26th Aug 2017
filed on: 1st, September 2017
| mortgage
|
Free Download
(67 pages)
|
(PSC02) Notification of a person with significant control Thu, 24th Aug 2017
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Wed, 23rd Aug 2017 - the day director's appointment was terminated
filed on: 24th, August 2017
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 23rd Aug 2017 - the day director's appointment was terminated
filed on: 24th, August 2017
| officers
|
Free Download
(1 page)
|
(TM02) Wed, 23rd Aug 2017 - the day secretary's appointment was terminated
filed on: 24th, August 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 24th Aug 2017
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Wed, 23rd Aug 2017 new director was appointed.
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 23rd Aug 2017 new director was appointed.
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, March 2017
| incorporation
|
Free Download
|
(SH01) Capital declared on Thu, 16th Mar 2017: 1.00 GBP
capital
|
|