CS01 |
Confirmation statement with updates 2023/04/02
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2022/04/11 director's details were changed
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/04/11
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 089742640011, created on 2022/12/21
filed on: 22nd, December 2022
| mortgage
|
Free Download
(46 pages)
|
CS01 |
Confirmation statement with updates 2022/04/02
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 089742640010, created on 2022/04/11
filed on: 12th, April 2022
| mortgage
|
Free Download
(31 pages)
|
MR04 |
Charge 089742640004 satisfaction in full.
filed on: 11th, April 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 089742640007 satisfaction in full.
filed on: 11th, April 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 089742640003 satisfaction in full.
filed on: 11th, April 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089742640009, created on 2022/03/01
filed on: 4th, March 2022
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 089742640008, created on 2021/11/16
filed on: 18th, November 2021
| mortgage
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with updates 2021/04/02
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 089742640007, created on 2021/02/19
filed on: 25th, February 2021
| mortgage
|
Free Download
(48 pages)
|
MR01 |
Registration of charge 089742640006, created on 2021/01/20
filed on: 28th, January 2021
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 089742640005, created on 2020/11/12
filed on: 20th, November 2020
| mortgage
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates 2020/04/02
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/04/02
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 089742640003, created on 2019/02/14
filed on: 20th, February 2019
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 089742640004, created on 2019/02/14
filed on: 20th, February 2019
| mortgage
|
Free Download
(41 pages)
|
CH01 |
On 2018/12/06 director's details were changed
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/12/06
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Charge 089742640001 satisfaction in full.
filed on: 29th, November 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 089742640002 satisfaction in full.
filed on: 29th, November 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/04/02
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/04/02
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to 2015/09/30
filed on: 7th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/02
filed on: 19th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 29th, December 2015
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 089742640001, created on 2015/11/19
filed on: 21st, November 2015
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 089742640002, created on 2015/11/19
filed on: 21st, November 2015
| mortgage
|
Free Download
(22 pages)
|
AA01 |
Accounting period extended to 2015/09/30. Originally it was 2015/04/30
filed on: 20th, May 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/02
filed on: 12th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/05/12
capital
|
|
AP01 |
New director appointment on 2015/04/01.
filed on: 7th, May 2015
| officers
|
|
AD01 |
Change of registered address from Hawkfield Haw Lane, Olveston Bristol BS35 4EQ England on 2014/12/28 to 4 King Square Bridgwater Somerset TA6 3YF
filed on: 28th, December 2014
| address
|
Free Download
(2 pages)
|
CH01 |
On 2014/11/05 director's details were changed
filed on: 28th, December 2014
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2014/11/05
filed on: 28th, December 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, December 2014
| resolution
|
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/11/17
filed on: 4th, December 2014
| capital
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 2nd, April 2014
| incorporation
|
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/04/02
capital
|
|