(CS01) Confirmation statement with no updates Saturday 14th October 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 14th October 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 074078280005, created on Thursday 23rd December 2021
filed on: 23rd, December 2021
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 074078280004, created on Thursday 23rd December 2021
filed on: 23rd, December 2021
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates Thursday 14th October 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wednesday 14th October 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 27th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 14th October 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sunday 14th October 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Saturday 14th October 2017
filed on: 1st, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sunday 15th October 2017
filed on: 1st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 14th October 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 14th October 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address Kenton House Oxford Street Moreton-in-Marsh Gloucestershire GL56 0LA. Change occurred on Thursday 17th November 2016. Company's previous address: 8 East Street Moreton-in-Marsh Gloucestershire.
filed on: 17th, November 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 074078280003, created on Friday 2nd September 2016
filed on: 7th, September 2016
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 074078280002, created on Friday 2nd September 2016
filed on: 6th, September 2016
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 074078280001, created on Friday 2nd September 2016
filed on: 6th, September 2016
| mortgage
|
Free Download
(29 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 11th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 14th October 2015
filed on: 17th, December 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(3 pages)
|
(SH01) 110.00 GBP is the capital in company's statement on Friday 6th February 2015
filed on: 13th, April 2015
| capital
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 14th October 2014
filed on: 1st, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 11th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 14th October 2013
filed on: 21st, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 21st October 2013
capital
|
|
(AD01) Change of registered office on Monday 21st October 2013 from 6 Bream's Buildings London EC4A 1QL
filed on: 21st, October 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 6th, February 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 14th October 2012
filed on: 23rd, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 26th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 14th October 2011
filed on: 25th, October 2011
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 7th December 2010
filed on: 2nd, March 2011
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, January 2011
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 6th, January 2011
| resolution
|
Free Download
(23 pages)
|
(AP01) New director appointment on Thursday 23rd December 2010.
filed on: 23rd, December 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 13th December 2010.
filed on: 13th, December 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 8th December 2010
filed on: 8th, December 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 8th December 2010 from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 8th, December 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 14th, October 2010
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|