CS01 |
Confirmation statement with no updates July 19, 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(14 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, March 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 19, 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(12 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, April 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, April 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 073186810004, created on March 30, 2021
filed on: 31st, March 2021
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 073186810003, created on December 11, 2020
filed on: 16th, December 2020
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control February 14, 2019
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 19, 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control February 14, 2019
filed on: 9th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on February 14, 2019
filed on: 4th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 19, 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 073186810002, created on November 28, 2017
filed on: 14th, December 2017
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 073186810001, created on August 22, 2017
filed on: 22nd, August 2017
| mortgage
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 19, 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 12th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2015
filed on: 12th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 12, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 26th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2014
filed on: 30th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 30, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 19th, June 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2013
filed on: 19th, August 2013
| annual return
|
Free Download
(5 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Milsted Langdon Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH United Kingdom
filed on: 19th, August 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 10th, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2012
filed on: 8th, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 16th, April 2012
| accounts
|
Free Download
(7 pages)
|
CH01 |
On April 9, 2012 director's details were changed
filed on: 9th, April 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 9, 2012 director's details were changed
filed on: 9th, April 2012
| officers
|
Free Download
(2 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Milsted Langdon Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH United Kingdom
filed on: 9th, April 2012
| address
|
Free Download
(1 page)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Little Mount 9B Southfield Road Paignton Devon TQ3 2SW United Kingdom
filed on: 9th, April 2012
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to July 31, 2011 (was September 30, 2011).
filed on: 7th, March 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 29, 2012. Old Address: 19 Kingshurst Drive Paignton Devon TQ3 2LT United Kingdom
filed on: 29th, February 2012
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 22nd, July 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2011
filed on: 22nd, July 2011
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 22nd, July 2011
| address
|
Free Download
(1 page)
|
CH01 |
On July 19, 2010 director's details were changed
filed on: 10th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 19, 2010 director's details were changed
filed on: 10th, August 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, July 2010
| incorporation
|
Free Download
(44 pages)
|