(CS01) Confirmation statement with no updates 2024-01-18
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-01-31
filed on: 11th, October 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2023-01-18
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-01-31
filed on: 31st, October 2022
| accounts
|
Free Download
(12 pages)
|
(CH01) On 2022-02-02 director's details were changed
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-01-18
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022-02-02
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-01-31
filed on: 7th, October 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2021-01-18
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-01-31
filed on: 15th, January 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020-01-18
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 111588010004, created on 2020-01-07
filed on: 8th, January 2020
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-01-31
filed on: 20th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2019-07-27 director's details were changed
filed on: 27th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-07-27
filed on: 27th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-07-27
filed on: 27th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-07-27 director's details were changed
filed on: 27th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite a4 Skylon Court Rotherwas Hereford HR2 6JS. Change occurred on 2019-07-22. Company's previous address: Mortimer House Holmer Road Hereford HR4 9TA England.
filed on: 22nd, July 2019
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 111588010001 in full
filed on: 12th, June 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 111588010002 in full
filed on: 12th, June 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 111588010003, created on 2019-06-07
filed on: 7th, June 2019
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-01-18
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 111588010002, created on 2018-06-27
filed on: 4th, July 2018
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 111588010001, created on 2018-06-27
filed on: 4th, July 2018
| mortgage
|
Free Download
(7 pages)
|
(NEWINC) Incorporation
filed on: 19th, January 2018
| incorporation
|
Free Download
(13 pages)
|