AA |
Micro company accounts made up to 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 1st November 2023. New Address: The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS. Previous address: Michael House Castle Street Exeter Devon EX4 3LQ United Kingdom
filed on: 1st, November 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, October 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th July 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 12th July 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 11th July 2022 director's details were changed
filed on: 30th, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 30th August 2022. New Address: Michael House Castle Street Exeter Devon EX4 3LQ. Previous address: 3a Clifton Square Lytham St. Annes Lancs FY8 5JP England
filed on: 30th, August 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 11th July 2022
filed on: 30th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 11th July 2022
filed on: 30th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 11th July 2022 director's details were changed
filed on: 30th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 1st, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th July 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 1st, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th July 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 20th, August 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th July 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 12th July 2019 director's details were changed
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th July 2019
filed on: 31st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 12th July 2019 director's details were changed
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th July 2019
filed on: 31st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 12th July 2019 director's details were changed
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 12th July 2019. New Address: 3a Clifton Square Lytham St. Annes Lancs FY8 5JP. Previous address: 35 Fylde Road Lytham St Annes Lancashire FY8 4BB United Kingdom
filed on: 12th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th July 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 108637630001, created on 26th September 2017
filed on: 27th, September 2017
| mortgage
|
Free Download
(42 pages)
|
PSC04 |
Change to a person with significant control 14th July 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th July 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 13th July 2017 director's details were changed
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th July 2017 director's details were changed
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, July 2017
| incorporation
|
Free Download
(41 pages)
|
SH01 |
Statement of Capital on 13th July 2017: 2.00 GBP
capital
|
|