CS01 |
Confirmation statement with no updates July 1, 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 1, 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 30th, May 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 1st, March 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 18 the Pastures Brewers End Takeley Bishop's Stortford CM22 6TJ. Change occurred on February 10, 2021. Company's previous address: 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close Matford Business Park Exeter Devon EX2 8PW United Kingdom.
filed on: 10th, February 2021
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, February 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, February 2021
| mortgage
|
Free Download
(4 pages)
|
AD01 |
New registered office address 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close Matford Business Park Exeter Devon EX2 8PW. Change occurred on November 11, 2020. Company's previous address: Moorgate House King Street Newton Abbot Devon TQ12 2LG United Kingdom.
filed on: 11th, November 2020
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from August 31, 2019 to August 30, 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 1, 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 103227090008, created on May 20, 2020
filed on: 5th, June 2020
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On January 10, 2020 director's details were changed
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Moorgate House King Street Newton Abbot Devon TQ12 2LG. Change occurred on January 22, 2020. Company's previous address: 18 the Pastures Brewers End Takeley Bishop's Stortford CM22 6TJ United Kingdom.
filed on: 22nd, January 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 10, 2020
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 10, 2020
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 1, 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on August 21, 2018
filed on: 21st, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 14, 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 103227090007, created on April 27, 2018
filed on: 15th, May 2018
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 103227090006, created on April 18, 2018
filed on: 23rd, April 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 103227090005, created on August 1, 2017
filed on: 11th, August 2017
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 103227090004, created on August 1, 2017
filed on: 11th, August 2017
| mortgage
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates July 14, 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 103227090003, created on March 21, 2017
filed on: 23rd, March 2017
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 103227090002, created on January 11, 2017
filed on: 21st, January 2017
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 103227090001, created on December 21, 2016
filed on: 5th, January 2017
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, August 2016
| incorporation
|
Free Download
|