(AD01) Change of registered address from 29/30 Fitzroy Square London W1T 6LQ England on Tue, 5th Mar 2024 to 27 Regent Grove Holly Walk Leamington Spa CV32 4NN
filed on: 5th, March 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 6th Feb 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Oct 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 111478980010, created on Fri, 26th May 2023
filed on: 6th, June 2023
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 111478980009, created on Fri, 26th May 2023
filed on: 30th, May 2023
| mortgage
|
Free Download
(24 pages)
|
(AP01) On Wed, 5th Apr 2023 new director was appointed.
filed on: 10th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Oct 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 1st Oct 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 111478980008, created on Fri, 20th Aug 2021
filed on: 24th, August 2021
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 111478980007, created on Fri, 20th Aug 2021
filed on: 24th, August 2021
| mortgage
|
Free Download
(22 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, August 2021
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 30th Jul 2021
filed on: 30th, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 111478980006, created on Fri, 12th Mar 2021
filed on: 19th, March 2021
| mortgage
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Oct 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 111478980004, created on Mon, 4th May 2020
filed on: 6th, May 2020
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 111478980005, created on Mon, 4th May 2020
filed on: 6th, May 2020
| mortgage
|
Free Download
(23 pages)
|
(AD01) Change of registered address from Manor Farm Naseby Road Haselbech Northampton NN6 9LQ England on Mon, 16th Mar 2020 to 29/30 Fitzroy Square London W1T 6LQ
filed on: 16th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 16th Oct 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 9th, October 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to Sun, 30th Jun 2019 from Thu, 31st Jan 2019
filed on: 25th, September 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1a Granville Road Oxted RH8 0BX England on Wed, 25th Sep 2019 to Manor Farm Naseby Road Haselbech Northampton NN6 9LQ
filed on: 25th, September 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sun, 30th Jun 2019
filed on: 25th, September 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 111478980003, created on Thu, 29th Aug 2019
filed on: 9th, September 2019
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 111478980001, created on Thu, 29th Aug 2019
filed on: 3rd, September 2019
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 111478980002, created on Thu, 29th Aug 2019
filed on: 3rd, September 2019
| mortgage
|
Free Download
(55 pages)
|
(CS01) Confirmation statement with updates Wed, 5th Jun 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 20th May 2019: 120.00 GBP
filed on: 5th, June 2019
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1a, Granville Road 1a Granville Road Oxted Surrey RH8 0BX United Kingdom on Wed, 5th Jun 2019 to 1a Granville Road Oxted RH8 0BX
filed on: 5th, June 2019
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 7th May 2019 new director was appointed.
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 3rd May 2019
filed on: 6th, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 3rd May 2019
filed on: 6th, May 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 20th Jan 2019
filed on: 20th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, January 2018
| incorporation
|
Free Download
(11 pages)
|
(SH01) Capital declared on Fri, 12th Jan 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|