(MR01) Registration of charge 120336850004, created on November 3, 2023
filed on: 6th, November 2023
| mortgage
|
Free Download
(43 pages)
|
(AP01) On June 28, 2023 new director was appointed.
filed on: 11th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 28, 2023
filed on: 8th, July 2023
| officers
|
Free Download
(1 page)
|
(SH06) Notice of cancellation of shares. Capital declared on March 14, 2023 - 650650.00 GBP
filed on: 28th, June 2023
| capital
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 4, 2023
filed on: 18th, June 2023
| confirmation statement
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 16th, June 2023
| accounts
|
Free Download
(13 pages)
|
(AA01) Previous accounting period shortened from June 30, 2022 to June 29, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 14, 2023
filed on: 14th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control January 20, 2023
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement February 24, 2023
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On January 10, 2023 new director was appointed.
filed on: 11th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 10, 2023
filed on: 10th, January 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 10, 2023
filed on: 10th, January 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 10, 2023
filed on: 10th, January 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 6, 2023
filed on: 6th, January 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Hotel Indigo Exeter 3 Catherine Street Exeter Devon EX1 1EU. Change occurred on December 21, 2022. Company's previous address: Senate Court Southernhay Gardens Exeter EX1 1NT United Kingdom.
filed on: 21st, December 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 4, 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(11 pages)
|
(AP01) On October 11, 2019 new director was appointed.
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On October 11, 2019 new director was appointed.
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On September 3, 2019 new director was appointed.
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 16, 2022
filed on: 23rd, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 16, 2022
filed on: 23rd, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 16, 2022
filed on: 23rd, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 16, 2022
filed on: 23rd, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) On May 3, 2022 new director was appointed.
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 120336850003, created on March 17, 2022
filed on: 22nd, March 2022
| mortgage
|
Free Download
(42 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, March 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 4, 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 4th, June 2021
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 120336850002, created on April 15, 2021
filed on: 16th, April 2021
| mortgage
|
Free Download
(60 pages)
|
(SH01) Capital declared on January 14, 2021: 640850.00 GBP
filed on: 22nd, February 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 4, 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(9 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 2nd, March 2020
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 17, 2020: 545850.00 GBP
filed on: 14th, February 2020
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 120336850001, created on February 11, 2020
filed on: 12th, February 2020
| mortgage
|
Free Download
(50 pages)
|
(PSC07) Cessation of a person with significant control October 11, 2019
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On October 11, 2019 new director was appointed.
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 16th, January 2020
| incorporation
|
Free Download
(29 pages)
|
(AP01) On October 11, 2019 new director was appointed.
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on October 11, 2019: 1300.00 GBP
filed on: 11th, October 2019
| capital
|
Free Download
(3 pages)
|
(AP01) On October 11, 2019 new director was appointed.
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On October 11, 2019 new director was appointed.
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 1, 2019
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On September 3, 2019 new director was appointed.
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 1, 2019
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 3, 2019
filed on: 3rd, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) On July 1, 2019 new director was appointed.
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Senate Court Southernhay Gardens Exeter EX1 1NT. Change occurred on July 1, 2019. Company's previous address: Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom.
filed on: 1st, July 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 1, 2019
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, June 2019
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on June 5, 2019: 1.00 GBP
capital
|
|