AA |
Total exemption full company accounts data drawn up to Thu, 7th Dec 2023
filed on: 20th, March 2024
| accounts
|
Free Download
(13 pages)
|
AA01 |
Extension of accounting period to Thu, 7th Dec 2023 from Thu, 31st Aug 2023
filed on: 15th, March 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 6th Mar 2024
filed on: 10th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Fri, 16th Feb 2024
filed on: 16th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 090726340005, created on Fri, 8th Dec 2023
filed on: 24th, December 2023
| mortgage
|
Free Download
(39 pages)
|
TM01 |
Director's appointment terminated on Fri, 8th Dec 2023
filed on: 13th, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 8th Dec 2023 new director was appointed.
filed on: 13th, December 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Station Road Cullompton Devon EX15 1BE on Wed, 13th Dec 2023 to Artemis House Bramley Road Bletchley Milton Keynes MK1 1PT
filed on: 13th, December 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 8th Dec 2023
filed on: 13th, December 2023
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, December 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 090726340004, created on Fri, 8th Dec 2023
filed on: 8th, December 2023
| mortgage
|
Free Download
(17 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, December 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, December 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 6th Mar 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 14th, April 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Sun, 6th Mar 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 5th Jun 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Fri, 5th Jun 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Wed, 5th Jun 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, October 2018
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 090726340003, created on Fri, 28th Sep 2018
filed on: 1st, October 2018
| mortgage
|
Free Download
(32 pages)
|
PSC02 |
Notification of a person with significant control Thu, 7th Jun 2018
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 7th Jun 2018
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 7th Jun 2018
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 25th, June 2018
| resolution
|
Free Download
|
CS01 |
Confirmation statement with updates Tue, 5th Jun 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thu, 31st May 2018
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 31st May 2018
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 31st May 2018 director's details were changed
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 31st May 2018 director's details were changed
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Jun 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thu, 29th Jun 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 29th Jun 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, June 2016
| resolution
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 5th Jun 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 5th Jun 2015
filed on: 30th, June 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Fri, 31st Oct 2014 director's details were changed
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 29th Aug 2014: 1000.00 GBP
filed on: 16th, June 2015
| capital
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Aug 2015
filed on: 16th, June 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On Fri, 31st Oct 2014 director's details were changed
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 17a Gandy Street Exeter Devon EX4 3LS England on Tue, 21st Oct 2014 to Station Road Cullompton Devon EX15 1BE
filed on: 21st, October 2014
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 090726340002, created on Mon, 1st Sep 2014
filed on: 19th, September 2014
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 090726340001, created on Fri, 29th Aug 2014
filed on: 2nd, September 2014
| mortgage
|
Free Download
(44 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, June 2014
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Thu, 5th Jun 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|