AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address C/O Irwin Mitchell Llp Thomas Eggar House Friary Lane Chichester West Sussex PO19 1UF. Change occurred on September 11, 2023. Company's previous address: Bradbury House Mission Court Newport Gwent NP20 2DW Wales.
filed on: 11th, September 2023
| address
|
Free Download
(1 page)
|
CH01 |
On September 11, 2023 director's details were changed
filed on: 11th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 10, 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On February 28, 2023 director's details were changed
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Bradbury House Mission Court Newport Gwent NP20 2DW. Change occurred on February 28, 2023. Company's previous address: C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW Wales.
filed on: 28th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 10, 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates May 10, 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On July 5, 2021 director's details were changed
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 5, 2021
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW. Change occurred on July 24, 2020. Company's previous address: The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom.
filed on: 24th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 10, 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 107659260003, created on May 26, 2020
filed on: 26th, May 2020
| mortgage
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, January 2020
| capital
|
Free Download
(2 pages)
|
CH01 |
On November 21, 2019 director's details were changed
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 26th, June 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN. Change occurred on June 25, 2019. Company's previous address: First Floor, 336 Molesey Road Hersham Walton on Thames Surrey KT12 3PD England.
filed on: 25th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 10, 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 107659260002, created on June 7, 2019
filed on: 11th, June 2019
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 107659260001, created on June 7, 2019
filed on: 11th, June 2019
| mortgage
|
Free Download
(29 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 9th, April 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2018 to April 30, 2018
filed on: 11th, February 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 10, 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, May 2017
| incorporation
|
Free Download
(31 pages)
|