MR04 |
Satisfaction of charge 110061130001 in full
filed on: 10th, January 2024
| mortgage
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 34 Moor Grove Bristol BS11 0LR England on 14th November 2023 to 29 Forches Avenue Barnstaple EX32 8EE
filed on: 14th, November 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 13th November 2023 director's details were changed
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 13th November 2023
filed on: 14th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 20th October 2023 director's details were changed
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th October 2023
filed on: 20th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 6th September 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 1st September 2023
filed on: 2nd, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st September 2023
filed on: 2nd, September 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st September 2023
filed on: 2nd, September 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2023
filed on: 2nd, September 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 35 Hawksworth Grove Newport NP19 4SA United Kingdom on 11th August 2023 to 34 Moor Grove Bristol BS11 0LR
filed on: 11th, August 2023
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 8th August 2023
filed on: 8th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th August 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 8th August 2023
filed on: 8th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th August 2023
filed on: 8th, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th August 2023
filed on: 8th, August 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th October 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th October 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 111a Palmers Leaze Bradley Stoke Bristol BS32 0HH England on 11th November 2021 to 35 Hawksworth Grove Newport NP19 4SA
filed on: 11th, November 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 17th September 2021
filed on: 11th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 17th September 2021 director's details were changed
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 110061130001, created on 28th October 2020
filed on: 11th, November 2020
| mortgage
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 9th October 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th October 2019
filed on: 24th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2nd April 2019 director's details were changed
filed on: 14th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 4,73 West Street St. Philips Bristol BS2 0BX United Kingdom on 14th April 2019 to 111a Palmers Leaze Bradley Stoke Bristol BS32 0HH
filed on: 14th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 3rd, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th October 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 10th, October 2017
| incorporation
|
Free Download
(10 pages)
|