PSC01 |
Notification of a person with significant control 2019-04-01
filed on: 8th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-08-13
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 7th, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-13
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 7th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-13
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 8th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-13
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 25th, February 2020
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2019-04-01
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-08-13
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 16th, July 2019
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2019-04-01: 200.00 GBP
filed on: 2nd, April 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 19th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-13
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-08-13
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017-07-18
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 10, St. Martins Industrial Park Moorend Farm Avenue Bristol BS11 0RS England to 5 Gardenhurst Burnham-on-Sea TA8 2QG on 2017-07-14
filed on: 14th, July 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-07-04
filed on: 5th, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-07-04
filed on: 5th, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-07-04
filed on: 5th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 8th, May 2017
| accounts
|
Free Download
(9 pages)
|
AA01 |
Current accounting period extended from 2016-08-31 to 2016-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 097339940002, created on 2016-09-19
filed on: 23rd, September 2016
| mortgage
|
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 097339940001 in full
filed on: 23rd, August 2016
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-08-13
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 097339940001, created on 2015-09-11
filed on: 23rd, September 2015
| mortgage
|
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 14th, August 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 2015-08-14: 100.00 GBP
capital
|
|