(AD01) Change of registered address from 5 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NP on 28th June 2021 to The Shard 32 London Bridge Street London SE1 9SG
filed on: 28th, June 2021
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th December 2020
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 31st August 2020
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st October 2019
filed on: 23rd, July 2020
| accounts
|
Free Download
(18 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 19th June 2020
filed on: 19th, June 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(PSC05) Change to a person with significant control 5th June 2020
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 13th May 2020
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 13th, May 2020
| resolution
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 1st, May 2020
| incorporation
|
Free Download
(16 pages)
|
(MR01) Registration of charge 088179260005, created on 21st April 2020
filed on: 23rd, April 2020
| mortgage
|
Free Download
(62 pages)
|
(MR04) Satisfaction of charge 088179260004 in full
filed on: 22nd, April 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 088179260001 in full
filed on: 22nd, April 2020
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st January 2020
filed on: 7th, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 17th December 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 6th April 2016
filed on: 29th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 31st October 2018
filed on: 7th, August 2019
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates 17th December 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 088179260004, created on 10th May 2018
filed on: 14th, May 2018
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 088179260003, created on 10th May 2018
filed on: 14th, May 2018
| mortgage
|
Free Download
(22 pages)
|
(MR04) Satisfaction of charge 088179260002 in full
filed on: 11th, May 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st October 2017
filed on: 11th, April 2018
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates 17th December 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st October 2016
filed on: 3rd, August 2017
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 17th December 2016
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st October 2015
filed on: 9th, August 2016
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th December 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Full accounts for the period ending 31st October 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(13 pages)
|
(AP01) New director was appointed on 1st February 2015
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th December 2014
filed on: 9th, February 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 9th February 2015: 1.00 GBP
capital
|
|
(MR01) Registration of charge 088179260002, created on 27th January 2015
filed on: 9th, February 2015
| mortgage
|
Free Download
(18 pages)
|
(AP01) New director was appointed on 4th July 2014
filed on: 22nd, July 2014
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 31st December 2014 to 31st October 2014
filed on: 18th, July 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Ellenborough House Wellington Street Cheltenham GL50 1YD United Kingdom on 18th July 2014 to 5 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NP
filed on: 18th, July 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 4th July 2014
filed on: 17th, July 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 088179260001, created on 4th July 2014
filed on: 17th, July 2014
| mortgage
|
Free Download
(51 pages)
|
(AP01) New director was appointed on 4th July 2014
filed on: 17th, July 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 4th July 2014
filed on: 17th, July 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 4th July 2014
filed on: 17th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th July 2014
filed on: 17th, July 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 17th, December 2013
| incorporation
|
Free Download
(23 pages)
|