(TM02) 5th May 2023 - the day secretary's appointment was terminated
filed on: 17th, January 2024
| officers
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 30th October 2018
filed on: 10th, December 2023
| capital
|
Free Download
(6 pages)
|
(MR01) Registration of charge 101360600014, created on 24th October 2023
filed on: 24th, October 2023
| mortgage
|
Free Download
(94 pages)
|
(AA) Full accounts for the period ending 31st October 2022
filed on: 7th, August 2023
| accounts
|
Free Download
(26 pages)
|
(MR04) Satisfaction of charge 101360600009 in full
filed on: 2nd, May 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 101360600010 in full
filed on: 2nd, May 2023
| mortgage
|
Free Download
(1 page)
|
(TM01) 16th December 2022 - the day director's appointment was terminated
filed on: 2nd, May 2023
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 101360600012 in full
filed on: 2nd, May 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 101360600013 in full
filed on: 2nd, May 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 101360600008 in full
filed on: 2nd, May 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 101360600007 in full
filed on: 2nd, May 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 101360600011 in full
filed on: 2nd, May 2023
| mortgage
|
Free Download
(1 page)
|
(TM01) 30th September 2022 - the day director's appointment was terminated
filed on: 30th, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th September 2022
filed on: 30th, September 2022
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 3rd August 2022
filed on: 10th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st October 2021
filed on: 5th, August 2022
| accounts
|
Free Download
(25 pages)
|
(MR01) Registration of charge 101360600013, created on 21st February 2022
filed on: 28th, February 2022
| mortgage
|
Free Download
(75 pages)
|
(AP01) New director was appointed on 1st September 2021
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st October 2020
filed on: 7th, August 2021
| accounts
|
Free Download
(23 pages)
|
(TM01) 30th April 2021 - the day director's appointment was terminated
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 12th March 2021: 65000000.00 GBP
filed on: 6th, April 2021
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 101360600012, created on 12th March 2021
filed on: 18th, March 2021
| mortgage
|
Free Download
(68 pages)
|
(MR01) Registration of charge 101360600011, created on 12th March 2021
filed on: 18th, March 2021
| mortgage
|
Free Download
(76 pages)
|
(AA) Full accounts for the period ending 31st October 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(24 pages)
|
(MR01) Registration of charge 101360600010, created on 26th May 2020
filed on: 2nd, June 2020
| mortgage
|
Free Download
(74 pages)
|
(AA01) Previous accounting period shortened to 31st October 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 101360600009, created on 27th March 2020
filed on: 3rd, April 2020
| mortgage
|
Free Download
(73 pages)
|
(AA) Full accounts for the period ending 5th April 2019
filed on: 5th, March 2020
| accounts
|
Free Download
(23 pages)
|
(AP01) New director was appointed on 28th October 2019
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 19th June 2019. New Address: Unit 3000 Park Avenue Dove Valley Park Foston Derby DE65 5BT. Previous address: 14 Great James Street London WC1N 3DP England
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 10th, April 2019
| resolution
|
Free Download
(15 pages)
|
(AA01) Previous accounting period shortened to 5th April 2019
filed on: 5th, April 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 101360600008, created on 21st March 2019
filed on: 3rd, April 2019
| mortgage
|
Free Download
(50 pages)
|
(TM01) 20th March 2019 - the day director's appointment was terminated
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
(TM01) 20th March 2019 - the day director's appointment was terminated
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
(TM01) 20th March 2019 - the day director's appointment was terminated
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 101360600007, created on 21st March 2019
filed on: 29th, March 2019
| mortgage
|
Free Download
(72 pages)
|
(MR04) Satisfaction of charge 101360600003 in full
filed on: 28th, March 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 101360600001 in full
filed on: 28th, March 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 101360600004 in full
filed on: 28th, March 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 101360600005 in full
filed on: 28th, March 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 101360600002 in full
filed on: 28th, March 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 101360600006 in full
filed on: 28th, March 2019
| mortgage
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 5th December 2018: 6.67 GBP
filed on: 31st, January 2019
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 101360600006, created on 19th December 2018
filed on: 8th, January 2019
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 101360600005, created on 19th December 2018
filed on: 7th, January 2019
| mortgage
|
Free Download
(40 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution
filed on: 24th, December 2018
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 101360600004, created on 12th September 2018
filed on: 25th, September 2018
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 101360600003, created on 12th September 2018
filed on: 21st, September 2018
| mortgage
|
Free Download
(40 pages)
|
(CH01) On 17th September 2018 director's details were changed
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th September 2018 director's details were changed
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 31st October 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, April 2018
| resolution
|
Free Download
(20 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(7 pages)
|
(MA) Articles and Memorandum of Association
filed on: 20th, February 2018
| incorporation
|
Free Download
(30 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 20th, February 2018
| resolution
|
Free Download
(4 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 12th, January 2018
| resolution
|
Free Download
(4 pages)
|
(MR01) Registration of charge 101360600002, created on 21st December 2017
filed on: 10th, January 2018
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 101360600001, created on 21st December 2017
filed on: 4th, January 2018
| mortgage
|
Free Download
(37 pages)
|
(AD01) Address change date: 13th November 2017. New Address: 14 Great James Street London WC1N 3DP. Previous address: The Courtyard 19 High Street Pershore Worcestershire WR10 1AA England
filed on: 13th, November 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 13th November 2017. New Address: 14 Great James Street London WC1N 3DP. Previous address: 14 Great James Street London WC1N 3DP England
filed on: 13th, November 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th June 2017
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st May 2017
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 15th September 2016 - the day director's appointment was terminated
filed on: 7th, October 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 12th July 2016. New Address: The Courtyard 19 High Street Pershore Worcestershire WR10 1AA. Previous address: 1-3 Spring Gardens St James's London SW1A 2BB United Kingdom
filed on: 12th, July 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, April 2016
| incorporation
|
Free Download
(24 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(CH01) On 20th April 2016 director's details were changed
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|