CH01 |
On February 5, 2024 director's details were changed
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 31, 2024
filed on: 5th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 1st Floor, Units 3-4, Cranmere Court Lustleigh Close Matford Business Park Exeter Devon EX2 8PW United Kingdom to 10 Scandia-Hus Business Park Felcourt East Grinstead West Sussex RH19 2LP on June 30, 2023
filed on: 30th, June 2023
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 110228780005, created on May 12, 2023
filed on: 16th, May 2023
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 110228780004, created on May 12, 2023
filed on: 15th, May 2023
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 22, 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 110228780003, created on February 4, 2022
filed on: 15th, February 2022
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates December 22, 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates December 22, 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On December 3, 2020 director's details were changed
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 3, 2020 director's details were changed
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 3, 2020
filed on: 3rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 3, 2020
filed on: 3rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5th Floor, Tower Point 44 North Road Brighton East Sussex BN1 1YR United Kingdom to 1st Floor, Units 3-4, Cranmere Court Lustleigh Close Matford Business Park Exeter Devon EX2 8PW on December 3, 2020
filed on: 3rd, December 2020
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2020
filed on: 20th, January 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 22, 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 19th, July 2019
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 110228780002, created on June 25, 2019
filed on: 12th, July 2019
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Moorgate House King Street Newton Abbot Devon TQ12 2LG England to 5th Floor, Tower Point 44 North Road Brighton East Sussex BN1 1YR on December 26, 2018
filed on: 26th, December 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 110228780001, created on May 8, 2018
filed on: 12th, May 2018
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 22, 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On October 19, 2017 director's details were changed
filed on: 16th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 19, 2017
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, October 2017
| incorporation
|
Free Download
(13 pages)
|