(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(10 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, May 2023
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 24th Mar 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 17th, June 2022
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 107866250002, created on Tue, 12th Apr 2022
filed on: 27th, April 2022
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th Mar 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sat, 31st Jul 2021 director's details were changed
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Sat, 31st Jul 2021
filed on: 6th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 31st Jul 2021 director's details were changed
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Wed, 7th Jul 2021
filed on: 3rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Tue, 6th Jul 2021
filed on: 3rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 23rd Mar 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 28th Nov 2020
filed on: 28th, November 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Small company accounts made up to Mon, 30th Sep 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(7 pages)
|
(AP01) On Mon, 2nd Dec 2019 new director was appointed.
filed on: 17th, April 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, December 2019
| resolution
|
Free Download
(19 pages)
|
(PSC05) Change to a person with significant control Wed, 20th Nov 2019
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 28th Nov 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, December 2019
| capital
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, May 2019
| mortgage
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to Sun, 30th Sep 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 107866250001, created on Fri, 7th Dec 2018
filed on: 15th, December 2018
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates Wed, 28th Nov 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 6th Sep 2018: 35000.00 GBP
filed on: 11th, September 2018
| capital
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 21st Aug 2018
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Tue, 21st Aug 2018
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 17th Aug 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Cook and Partners Manufactory House Bell Lane SG14 1BP Hertfordshire SG14 1BP United Kingdom on Wed, 18th Jul 2018 to Evergood House the Chase John Tate Road Hertford Hertfordshire SG13 7NN
filed on: 18th, July 2018
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Sun, 30th Sep 2018
filed on: 18th, July 2018
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 17th Jul 2018
filed on: 17th, July 2018
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 17th, July 2018
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 23rd May 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, May 2017
| incorporation
|
Free Download
(8 pages)
|