(CS01) Confirmation statement with no updates July 10, 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2022
filed on: 5th, July 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Small company accounts for the period up to December 31, 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates July 10, 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2020
filed on: 6th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates July 10, 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On April 19, 2021 new director was appointed.
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 19, 2021
filed on: 22nd, April 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 10, 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On June 7, 2019 director's details were changed
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 10, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 10, 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control April 1, 2018
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2018
filed on: 16th, March 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On March 4, 2018 director's details were changed
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On March 1, 2018 director's details were changed
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1350 - 1360 Montpellier Court Brockworth Gloucester GL3 4AH. Change occurred on February 1, 2018. Company's previous address: Blackfinch House Chequers Close Malvern WR14 1GP England.
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 8, 2017
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 108593370002, created on October 27, 2017
filed on: 6th, November 2017
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 108593370001, created on October 27, 2017
filed on: 6th, November 2017
| mortgage
|
Free Download
(34 pages)
|
(AP01) On October 25, 2017 new director was appointed.
filed on: 1st, November 2017
| officers
|
Free Download
(3 pages)
|
(AP01) On October 16, 2017 new director was appointed.
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, July 2017
| incorporation
|
Free Download
(41 pages)
|