(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 5th, January 2024
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 119549940009, created on Wednesday 15th November 2023
filed on: 15th, November 2023
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 119549940010, created on Wednesday 15th November 2023
filed on: 15th, November 2023
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 119549940007 satisfaction in full.
filed on: 23rd, May 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 119549940006 satisfaction in full.
filed on: 23rd, May 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 119549940008, created on Friday 12th May 2023
filed on: 15th, May 2023
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 17th April 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sunday 17th April 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Monday 13th June 2022 director's details were changed
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 119549940006, created on Thursday 3rd March 2022
filed on: 15th, March 2022
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 119549940007, created on Thursday 3rd March 2022
filed on: 15th, March 2022
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 119549940005, created on Friday 28th January 2022
filed on: 8th, February 2022
| mortgage
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 119549940004, created on Friday 6th August 2021
filed on: 10th, August 2021
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 17th April 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 119549940003, created on Wednesday 26th August 2020
filed on: 1st, September 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 119549940002 satisfaction in full.
filed on: 27th, August 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 119549940001 satisfaction in full.
filed on: 27th, August 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 17th April 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 4th May 2020 director's details were changed
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 4th May 2020
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 119549940002, created on Thursday 10th October 2019
filed on: 11th, October 2019
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 119549940001, created on Thursday 10th October 2019
filed on: 11th, October 2019
| mortgage
|
Free Download
(34 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 10th, October 2019
| resolution
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 13th August 2019
filed on: 13th, August 2019
| resolution
|
Free Download
(3 pages)
|
(CH01) On Monday 29th July 2019 director's details were changed
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite a4 Skylon Court Rotherwas Hereford HR2 6JS. Change occurred on Monday 29th July 2019. Company's previous address: Mortimer House Holmer Road Hereford HR4 9TA England.
filed on: 29th, July 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 29th July 2019
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 18th, April 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 18th April 2019
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|