(CS01) Confirmation statement with no updates November 5, 2023
filed on: 5th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 5, 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 5, 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 20, 2021
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 20, 2021 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 20, 2021
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU. Change occurred on April 8, 2021. Company's previous address: 7 the Park High Street Bewdley Worcestershire DY12 2DW United Kingdom.
filed on: 8th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 5, 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 5, 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 098588700005, created on February 14, 2019
filed on: 18th, February 2019
| mortgage
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, February 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 098588700004, created on February 14, 2019
filed on: 14th, February 2019
| mortgage
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, February 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 5, 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 098588700003, created on December 20, 2017
filed on: 21st, December 2017
| mortgage
|
Free Download
(37 pages)
|
(MR01) Registration of charge 098588700002, created on December 20, 2017
filed on: 21st, December 2017
| mortgage
|
Free Download
(21 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, December 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 5, 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 3rd, August 2017
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 098588700001, created on December 21, 2016
filed on: 22nd, December 2016
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with updates November 5, 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On January 25, 2016 new director was appointed.
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On January 1, 2016 new director was appointed.
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 30, 2015
filed on: 30th, November 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 7 the Park High Street Bewdley Worcestershire DY12 2DW. Change occurred on November 30, 2015. Company's previous address: Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom.
filed on: 30th, November 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, November 2015
| incorporation
|
Free Download
(20 pages)
|
(SH01) Capital declared on November 5, 2015: 1.00 GBP
capital
|
|