MR04 |
Statement of satisfaction of charge in full
filed on: 19th, January 2024
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 077013270006, created on Thu, 21st Dec 2023
filed on: 9th, January 2024
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 077013270005, created on Thu, 21st Dec 2023
filed on: 2nd, January 2024
| mortgage
|
Free Download
(10 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jul 2022
filed on: 19th, July 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th Jul 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, March 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, March 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 077013270004, created on Tue, 14th Feb 2023
filed on: 14th, February 2023
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 077013270003, created on Fri, 6th Jan 2023
filed on: 6th, January 2023
| mortgage
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with updates Tue, 12th Jul 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 7th, June 2022
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 077013270002, created on Tue, 23rd Nov 2021
filed on: 1st, December 2021
| mortgage
|
Free Download
(32 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 5th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 6th Apr 2016
filed on: 5th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 12th Jul 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to Thu, 30th Jul 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 8th Jan 2021. New Address: Acre House Bleasby Moor Market Rasen LN8 3QL. Previous address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England
filed on: 8th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 8th, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Jul 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 077013270001, created on Tue, 16th Jun 2020
filed on: 30th, June 2020
| mortgage
|
Free Download
(39 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 5th, September 2019
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 12th Jul 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th Jul 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th Jul 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 4th Jan 2017. New Address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF. Previous address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 1st Mar 2016 director's details were changed
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Mar 2016 director's details were changed
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 12th Jul 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, July 2016
| gazette
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 12th Jul 2015 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 15th Jul 2015: 20.00 GBP
capital
|
|
SH01 |
Capital declared on Mon, 6th Apr 2015: 20.00 GBP
filed on: 29th, April 2015
| capital
|
Free Download
|
AP01 |
On Mon, 6th Apr 2015 new director was appointed.
filed on: 29th, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 22nd, April 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Mon, 2nd Jun 2014 director's details were changed
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 12th Jul 2014 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 23rd, April 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Sat, 4th Jan 2014 director's details were changed
filed on: 14th, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 4th Jan 2014 director's details were changed
filed on: 14th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 12th Jul 2013 with full list of members
filed on: 20th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 12th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 12th Jul 2012 with full list of members
filed on: 24th, August 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, July 2011
| incorporation
|
Free Download
(7 pages)
|