(CS01) Confirmation statement with updates Sun, 11th Jun 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Sat, 24th Dec 2022. New Address: 63 Haslucks Green Road Shirley Solihull B90 2ED. Previous address: 1 Market Hill Calne SN11 0BT England
filed on: 24th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 7th, November 2022
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 7th, November 2022
| incorporation
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Jun 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 106322520004, created on Tue, 14th Dec 2021
filed on: 16th, December 2021
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Jun 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR05) All of the property or undertaking has been released from charge 106322520001
filed on: 6th, April 2021
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 106322520002
filed on: 6th, April 2021
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 106322520001
filed on: 12th, March 2021
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 106322520002
filed on: 12th, March 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 25th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Jun 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 18th Mar 2020
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 18th Mar 2020 director's details were changed
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 17th Oct 2019 director's details were changed
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 17th Oct 2019
filed on: 17th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(2 pages)
|
(MR05) All of the property or undertaking has been released from charge 106322520001
filed on: 10th, July 2019
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 106322520002
filed on: 10th, July 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 106322520003, created on Tue, 25th Jun 2019
filed on: 1st, July 2019
| mortgage
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates Tue, 11th Jun 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Wed, 28th Feb 2018
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 106322520002, created on Fri, 22nd Jun 2018
filed on: 27th, June 2018
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 106322520001, created on Fri, 22nd Jun 2018
filed on: 27th, June 2018
| mortgage
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Mon, 11th Jun 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 8th Jun 2018
filed on: 8th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 8th Jun 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Fri, 8th Jun 2018 director's details were changed
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 8th Jun 2018. New Address: 1 Market Hill Calne SN11 0BT. Previous address: 9 Summerhill Road Dartford Kent DA1 2LP England
filed on: 8th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 21st Feb 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 14th Jul 2017. New Address: 9 Summerhill Road Dartford Kent DA1 2LP. Previous address: 9 Summerhill Road Dartford Kend DA1 2LP England
filed on: 14th, July 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, February 2017
| incorporation
|
Free Download
(19 pages)
|