(PSC04) Change to a person with significant control 8th June 2023
filed on: 27th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 121022110005 in full
filed on: 26th, October 2023
| mortgage
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 8th June 2023
filed on: 26th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 121022110003 in full
filed on: 26th, October 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 121022110006 in full
filed on: 26th, October 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 121022110004 in full
filed on: 26th, October 2023
| mortgage
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts data made up to 31st July 2021
filed on: 20th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 14th July 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 14th July 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 14th July 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 15th July 2019
filed on: 6th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 15th July 2019
filed on: 6th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 15th July 2019
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 15th July 2019
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st April 2021
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 16th, March 2021
| resolution
|
Free Download
(5 pages)
|
(MA) Articles and Memorandum of Association
filed on: 16th, March 2021
| incorporation
|
Free Download
(20 pages)
|
(MR04) Satisfaction of charge 121022110002 in full
filed on: 1st, March 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 121022110001 in full
filed on: 1st, March 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 121022110006, created on 24th February 2021
filed on: 1st, March 2021
| mortgage
|
Free Download
(47 pages)
|
(MR01) Registration of charge 121022110005, created on 24th February 2021
filed on: 26th, February 2021
| mortgage
|
Free Download
(53 pages)
|
(CS01) Confirmation statement with updates 14th July 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Sanderson House Station Road Horsforth Leeds LS18 5NT England on 19th February 2020 to 19-20 Bourne Court Southend Road Woodford Green Essex
filed on: 19th, February 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 121022110002, created on 12th November 2019
filed on: 12th, November 2019
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 121022110001, created on 12th November 2019
filed on: 12th, November 2019
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 121022110003, created on 12th November 2019
filed on: 12th, November 2019
| mortgage
|
Free Download
(103 pages)
|
(MR01) Registration of charge 121022110004, created on 12th November 2019
filed on: 12th, November 2019
| mortgage
|
Free Download
(70 pages)
|
(NEWINC) Incorporation
filed on: 15th, July 2019
| incorporation
|
Free Download
(12 pages)
|
(SH01) Statement of Capital on 15th July 2019: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|