CS01 |
Confirmation statement with updates December 4, 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 4, 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 100778570011, created on November 1, 2022
filed on: 2nd, November 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, November 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 100778570010, created on March 23, 2022
filed on: 24th, March 2022
| mortgage
|
Free Download
(30 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates December 4, 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates December 4, 2020
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2019 to July 31, 2019
filed on: 14th, January 2020
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 100778570009, created on December 3, 2019
filed on: 18th, December 2019
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 4, 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 100778570005, created on December 3, 2019
filed on: 13th, December 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 100778570001, created on December 3, 2019
filed on: 13th, December 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 100778570007, created on December 3, 2019
filed on: 13th, December 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 100778570004, created on December 3, 2019
filed on: 13th, December 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 100778570006, created on December 3, 2019
filed on: 13th, December 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 100778570002, created on December 3, 2019
filed on: 13th, December 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 100778570003, created on December 3, 2019
filed on: 13th, December 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 100778570008, created on December 3, 2019
filed on: 13th, December 2019
| mortgage
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 10, 2019 director's details were changed
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 10, 2019
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 10, 2019 director's details were changed
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA. Change occurred on September 4, 2019. Company's previous address: Harscombe House 1 Darklake View Estover Plymouth PL6 7TL United Kingdom.
filed on: 4th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 7th, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 4, 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On December 5, 2018 director's details were changed
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 5, 2018 director's details were changed
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to August 31, 2018
filed on: 18th, June 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 4, 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 21, 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, March 2016
| incorporation
|
Free Download
(28 pages)
|