AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 084130600019, created on 2023-12-12
filed on: 21st, December 2023
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 084130600018, created on 2023-11-23
filed on: 27th, November 2023
| mortgage
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2023-09-15: 100.00 GBP
filed on: 15th, November 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2023-09-15: 51.00 GBP
filed on: 14th, November 2023
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 084130600017, created on 2023-02-06
filed on: 25th, February 2023
| mortgage
|
Free Download
(40 pages)
|
MR04 |
Satisfaction of charge 084130600014 in full
filed on: 23rd, February 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 084130600013 in full
filed on: 23rd, February 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084130600016, created on 2023-02-17
filed on: 20th, February 2023
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On 2023-02-01 director's details were changed
filed on: 17th, February 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2023-02-01 secretary's details were changed
filed on: 17th, February 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 2023-02-01 director's details were changed
filed on: 17th, February 2023
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 084130600012 in full
filed on: 7th, February 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 084130600011 in full
filed on: 7th, February 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 12th, December 2022
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 084130600015, created on 2022-09-20
filed on: 22nd, September 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 084130600014, created on 2022-06-23
filed on: 27th, June 2022
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 084130600013, created on 2022-06-23
filed on: 27th, June 2022
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 084130600012, created on 2022-04-14
filed on: 14th, April 2022
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 084130600011, created on 2022-04-14
filed on: 14th, April 2022
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 084130600010, created on 2022-04-06
filed on: 8th, April 2022
| mortgage
|
Free Download
(28 pages)
|
MR04 |
Satisfaction of charge 084130600006 in full
filed on: 7th, April 2022
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 084130600009
filed on: 7th, April 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084130600009, created on 2022-01-10
filed on: 10th, January 2022
| mortgage
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 24th, December 2021
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 084130600008, created on 2021-08-23
filed on: 2nd, September 2021
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 084130600007, created on 2021-08-23
filed on: 27th, August 2021
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 26th, March 2021
| accounts
|
Free Download
(13 pages)
|
AD01 |
New registered office address 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close Matford Business Park Exeter Devon EX2 8PW. Change occurred on 2020-11-12. Company's previous address: Moorgate House King Street Newton Abbot Devon TQ12 2LG United Kingdom.
filed on: 12th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 24th, December 2019
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 3rd, January 2019
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 084130600006, created on 2018-10-10
filed on: 11th, October 2018
| mortgage
|
Free Download
(9 pages)
|
MR05 |
All of the property or undertaking has been released from charge 084130600004
filed on: 6th, June 2018
| mortgage
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 084130600003 in full
filed on: 14th, April 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 084130600001 in full
filed on: 14th, April 2018
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 2nd, January 2018
| accounts
|
Free Download
|
CH03 |
On 2017-10-20 secretary's details were changed
filed on: 10th, November 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017-10-20 director's details were changed
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-10-20 director's details were changed
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 084130600002 in full
filed on: 30th, January 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084130600005, created on 2017-01-11
filed on: 14th, January 2017
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 084130600004, created on 2017-01-09
filed on: 9th, January 2017
| mortgage
|
Free Download
(42 pages)
|
MR01 |
Registration of charge 084130600003, created on 2016-12-20
filed on: 20th, December 2016
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 9th, December 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2016-05-27 director's details were changed
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-06-06 director's details were changed
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-01
filed on: 17th, February 2016
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 084130600002, created on 2016-01-21
filed on: 9th, February 2016
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 084130600001, created on 2016-01-06
filed on: 12th, January 2016
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 11th, December 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2015-11-06 director's details were changed
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2015-11-06 secretary's details were changed
filed on: 11th, November 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015-11-06 director's details were changed
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Moorgate House King Street Newton Abbot Devon TQ12 2LG. Change occurred on 2015-02-25. Company's previous address: The Squires 5 Walsall Street Wednesbury WS10 9BZ.
filed on: 25th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-01
filed on: 19th, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 19th, November 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2014-02-28 (was 2014-03-31).
filed on: 19th, November 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-21
filed on: 14th, March 2014
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 21st, February 2013
| incorporation
|
Free Download
(26 pages)
|