(MR01) Registration of charge 088635230002, created on March 15, 2024
filed on: 18th, March 2024
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates January 23, 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088635230001, created on March 22, 2023
filed on: 23rd, March 2023
| mortgage
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates January 23, 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 23, 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 23, 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 23, 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On February 13, 2019 director's details were changed
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On February 13, 2019 director's details were changed
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On February 13, 2019 director's details were changed
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 27, 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Marston Farm Shuckburgh Road Priors Marston Southam CV47 7RY. Change occurred on February 13, 2019. Company's previous address: C/O Mercer & Hole Silbury Court 420 Silbury Boulevard Central Milton Keynes Buckinghamshire MK9 2AF.
filed on: 13th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 24th, April 2018
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates January 27, 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 27, 2017 director's details were changed
filed on: 2nd, January 2018
| officers
|
Free Download
(4 pages)
|
(CH01) On October 27, 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(4 pages)
|
(AP01) On September 12, 2017 new director was appointed.
filed on: 20th, September 2017
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 17th, June 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates January 27, 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 18th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 27, 2016
filed on: 15th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 27, 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 2, 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 27th, January 2014
| incorporation
|
Free Download
(8 pages)
|