(CS01) Confirmation statement with no updates Saturday 4th November 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(10 pages)
|
(CH01) On Tuesday 4th April 2023 director's details were changed
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 4th November 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 75H Odhams Walk London WC2H 9SD United Kingdom to C/O Dpc Stone House 55 Stone Road Business Park Stoke on Trent Staffordshire ST4 6SR on Tuesday 23rd August 2022
filed on: 23rd, August 2022
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 23rd June 2022 director's details were changed
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(10 pages)
|
(CH01) On Friday 18th February 2022 director's details were changed
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 18th February 2022 director's details were changed
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 116597620002 satisfaction in full.
filed on: 27th, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 116597620001 satisfaction in full.
filed on: 27th, January 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 4th November 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 19th October 2021 director's details were changed
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from Monday 30th November 2020 to Wednesday 30th September 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 19th March 2020
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 4th November 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control Thursday 19th March 2020
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 116597620003, created on Tuesday 3rd November 2020
filed on: 6th, November 2020
| mortgage
|
Free Download
(35 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 14th, August 2020
| accounts
|
Free Download
(10 pages)
|
(MA) Memorandum and Articles of Association
filed on: 24th, April 2020
| incorporation
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 24th, April 2020
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, April 2020
| capital
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Monday 5th November 2018
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Wednesday 16th January 2019
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thursday 12th March 2020
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 4th November 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 116597620001, created on Friday 29th November 2019
filed on: 4th, December 2019
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 116597620002, created on Friday 29th November 2019
filed on: 4th, December 2019
| mortgage
|
Free Download
(32 pages)
|
(NEWINC) Company registration
filed on: 5th, November 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 5th November 2018
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|