AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023/08/21
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 20th, December 2022
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from Colderbrooke Lodge Rhydlewis Llandysul Ceredigion SA44 5QJ Wales on 2022/10/17 to 16 Titherington Way Liverpool L15 3JN
filed on: 17th, October 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/08/23 director's details were changed
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/08/23 director's details were changed
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/08/23
filed on: 23rd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/21
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022/08/23 director's details were changed
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Tecton Centre Church St Fenny Stratford Buckinghamshire MK2 2NY England on 2022/08/23 to Colderbrooke Lodge Rhydlewis Llandysul Ceredigion SA44 5QJ
filed on: 23rd, August 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 18th, October 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2021/08/21
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 23rd, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2020/08/21
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 23rd, December 2019
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on 2016/08/22.
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/08/21
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018/08/21
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 6th, February 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2017/03/31
filed on: 6th, February 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/08/21
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 28 Hazelwood Great Linford Milton Keynes MK14 5DU United Kingdom on 2017/08/23 to Tecton Centre Church St Fenny Stratford Buckinghamshire MK2 2NY
filed on: 23rd, August 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 103409690001, created on 2017/02/17
filed on: 17th, February 2017
| mortgage
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 22nd, August 2016
| incorporation
|
Free Download
(10 pages)
|