(CS01) Confirmation statement with updates Friday 9th February 2024
filed on: 16th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 099993750006, created on Tuesday 7th November 2023
filed on: 15th, November 2023
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 099993750007, created on Tuesday 7th November 2023
filed on: 15th, November 2023
| mortgage
|
Free Download
(39 pages)
|
(MR04) Charge 099993750005 satisfaction in full.
filed on: 10th, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 099993750003 satisfaction in full.
filed on: 10th, November 2023
| mortgage
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 1st June 2022
filed on: 23rd, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Wednesday 1st June 2022
filed on: 23rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 9th February 2023 director's details were changed
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Charles Hinitt & Associates 48 Belle Vue Terrace Malvern Worcestershire WR14 4QG. Change occurred on Thursday 23rd February 2023. Company's previous address: Wyche Innovation Centre Walwyn Road Upper Colwall Malvern WR13 6PL England.
filed on: 23rd, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 9th February 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to Monday 12th December 2022 (was Saturday 31st December 2022).
filed on: 9th, January 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Thursday 30th March 2023 to Monday 12th December 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th March 2022
filed on: 28th, June 2022
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on Tuesday 28th June 2022
filed on: 28th, June 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th March 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wednesday 9th February 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st March 2021 to Tuesday 30th March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(1 page)
|
(CH01) On Thursday 11th November 2021 director's details were changed
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Thursday 11th November 2021
filed on: 11th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Charge 099993750004 satisfaction in full.
filed on: 1st, September 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 9th February 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Monday 10th February 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 099993750005, created on Tuesday 7th May 2019
filed on: 17th, May 2019
| mortgage
|
Free Download
(38 pages)
|
(MR04) Charge 099993750001 satisfaction in full.
filed on: 8th, March 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 099993750002 satisfaction in full.
filed on: 8th, March 2019
| mortgage
|
Free Download
(1 page)
|
(CH01) On Wednesday 13th February 2019 director's details were changed
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 10th February 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Wyche Innovation Centre Walwyn Road Upper Colwall Malvern WR13 6PL. Change occurred on Wednesday 6th February 2019. Company's previous address: 24 Holborn Viaduct London EC1A 2BN England.
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Saturday 10th February 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(9 pages)
|
(AA01) Accounting period ending changed to Tuesday 28th February 2017 (was Friday 31st March 2017).
filed on: 20th, September 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 099993750004, created on Thursday 27th April 2017
filed on: 27th, April 2017
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 099993750003, created on Thursday 30th March 2017
filed on: 30th, March 2017
| mortgage
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with updates Friday 10th February 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 099993750002, created on Wednesday 21st September 2016
filed on: 21st, September 2016
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 099993750001, created on Friday 1st July 2016
filed on: 18th, July 2016
| mortgage
|
Free Download
(7 pages)
|
(NEWINC) Company registration
filed on: 11th, February 2016
| incorporation
|
Free Download
(8 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 11th February 2016
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|