(MR01) Registration of charge 064839380005, created on December 14, 2023
filed on: 28th, December 2023
| mortgage
|
Free Download
(70 pages)
|
(MR01) Registration of charge 064839380004, created on October 31, 2023
filed on: 8th, November 2023
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 064839380003, created on October 31, 2023
filed on: 2nd, November 2023
| mortgage
|
Free Download
(28 pages)
|
(AA) Full accounts data made up to December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(29 pages)
|
(MA) Memorandum and Articles of Association
filed on: 25th, July 2023
| incorporation
|
Free Download
(28 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 25th, July 2023
| resolution
|
Free Download
(2 pages)
|
(AP02) New member was appointed on April 11, 2023
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
(AP02) New member was appointed on April 11, 2023
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to January 31, 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(33 pages)
|
(CH01) On January 25, 2022 director's details were changed
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from January 31, 2023 to December 31, 2022
filed on: 7th, February 2022
| accounts
|
Free Download
(1 page)
|
(AP03) On January 27, 2022 - new secretary appointed
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to January 31, 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(32 pages)
|
(AD01) Registered office address changed from First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom to Studio 3, Rochelle, Robson House 24 Club Row London E2 7EY on January 24, 2022
filed on: 24th, January 2022
| address
|
Free Download
(1 page)
|
(CH01) On August 12, 2019 director's details were changed
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ United Kingdom to First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on August 14, 2019
filed on: 14th, August 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Clay Barn Ipsley Court Berrington Close Redditch B98 0TD to Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ on February 6, 2018
filed on: 6th, February 2018
| address
|
Free Download
(1 page)
|
(CH01) On October 2, 2017 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 21st, October 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to January 25, 2016 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 064839380002, created on December 29, 2015
filed on: 13th, January 2016
| mortgage
|
Free Download
(13 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(9 pages)
|
(CH01) On August 21, 2015 director's details were changed
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, August 2015
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 25, 2015 with full list of members
filed on: 4th, February 2015
| annual return
|
|
(AD01) Registered office address changed from Sargeant House 15 Alcester Road Studley Warwickshire B80 7AN to Clay Barn Ipsley Court Berrington Close Redditch B98 0TD on December 10, 2014
filed on: 10th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 4th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to January 25, 2014 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 10, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 26th, July 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 25, 2013 with full list of members
filed on: 7th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on November 28, 2012. Old Address: 3Rd Floor 141 Wardour Street London W1F 0UT
filed on: 28th, November 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 6th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 25, 2012 with full list of members
filed on: 8th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 21st, September 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on August 12, 2011. Old Address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD
filed on: 12th, August 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 25, 2011 with full list of members
filed on: 31st, January 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 11th, October 2010
| accounts
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 19th, June 2010
| mortgage
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: April 29, 2010
filed on: 29th, April 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 25, 2010 with full list of members
filed on: 29th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 11th, November 2009
| accounts
|
Free Download
(6 pages)
|
(288c) Director's change of particulars
filed on: 23rd, February 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to February 9, 2009
filed on: 9th, February 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On February 6, 2009 Appointment terminated secretary
filed on: 6th, February 2009
| officers
|
Free Download
(1 page)
|
(288b) On December 2, 2008 Appointment terminated director
filed on: 2nd, December 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 01/11/2008 from 34 southdean gardens london SW19 6NU
filed on: 1st, November 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, January 2008
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, January 2008
| incorporation
|
Free Download
(15 pages)
|