(CS01) Confirmation statement with updates 2023/07/20
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 8th, August 2023
| accounts
|
Free Download
(9 pages)
|
(PSC02) Notification of a person with significant control 2023/01/31
filed on: 15th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023/01/31
filed on: 15th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2023/01/31
filed on: 14th, February 2023
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 096944510003, created on 2023/01/31
filed on: 3rd, February 2023
| mortgage
|
Free Download
(74 pages)
|
(MR04) Charge 096944510002 satisfaction in full.
filed on: 27th, January 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 16th, September 2022
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control 2022/06/30
filed on: 3rd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/07/20
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2022/08/02
filed on: 2nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021/07/20
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021/02/04 director's details were changed
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/07/01 director's details were changed
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 27th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/07/20
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019/07/20
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 11th, July 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 20th, August 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2018/07/20
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 8th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017/07/20
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2015/12/01 director's details were changed
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/12/01 director's details were changed
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 29th, September 2016
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2016/07/19
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Sigma Close Shannon Way Tewkesbury GL20 8nd United Kingdom on 2015/12/03 to Verton House Alexandra Way Tewkesbury Gloucestershire GL20 8NB
filed on: 3rd, December 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2015/12/31, originally was 2016/07/31.
filed on: 23rd, October 2015
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 23rd, September 2015
| resolution
|
Free Download
|
(SH01) 200.00 GBP is the capital in company's statement on 2015/08/11
filed on: 23rd, September 2015
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 096944510002, created on 2015/08/28
filed on: 8th, September 2015
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 096944510001, created on 2015/08/06
filed on: 11th, August 2015
| mortgage
|
Free Download
(26 pages)
|
(NEWINC) Company registration
filed on: 20th, July 2015
| incorporation
|
Free Download
(51 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/07/20
capital
|
|