CH01 |
On Tue, 9th Jan 2024 director's details were changed
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 9th Jan 2024 director's details were changed
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(14 pages)
|
SH01 |
Capital declared on Mon, 20th Feb 2023: 112.00 GBP
filed on: 28th, February 2023
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 28th, February 2023
| resolution
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sun, 30th Apr 2023 to Fri, 31st Mar 2023
filed on: 24th, February 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 081699590040, created on Wed, 24th Aug 2022
filed on: 30th, August 2022
| mortgage
|
Free Download
(21 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, August 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 081699590039, created on Thu, 19th May 2022
filed on: 19th, May 2022
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 081699590038, created on Fri, 28th Jan 2022
filed on: 28th, January 2022
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 081699590037, created on Tue, 7th Dec 2021
filed on: 13th, December 2021
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(16 pages)
|
MA |
Articles and Memorandum of Association
filed on: 8th, September 2020
| incorporation
|
Free Download
(18 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, September 2020
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 7th, September 2020
| capital
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 081699590036, created on Mon, 29th Jun 2020
filed on: 29th, June 2020
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 081699590035, created on Mon, 29th Jun 2020
filed on: 29th, June 2020
| mortgage
|
Free Download
(21 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 081699590034, created on Thu, 30th Jan 2020
filed on: 30th, January 2020
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 081699590033, created on Thu, 30th Jan 2020
filed on: 30th, January 2020
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 081699590032, created on Tue, 19th Nov 2019
filed on: 19th, November 2019
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 081699590031, created on Thu, 20th Jun 2019
filed on: 20th, June 2019
| mortgage
|
Free Download
(22 pages)
|
AD01 |
Change of registered address from Motivo House Alvington Yeovil Somerset BA20 2FG on Tue, 19th Feb 2019 to C/O Milsted Langdon Llp Motivo House Alvington Yeovil Somerset BA20 2FG
filed on: 19th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 081699590030, created on Wed, 14th Nov 2018
filed on: 14th, November 2018
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 081699590029, created on Wed, 14th Nov 2018
filed on: 14th, November 2018
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 081699590028, created on Thu, 26th Jul 2018
filed on: 26th, July 2018
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 081699590026, created on Thu, 12th Apr 2018
filed on: 13th, April 2018
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 081699590025, created on Thu, 12th Apr 2018
filed on: 13th, April 2018
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 081699590027, created on Fri, 13th Apr 2018
filed on: 13th, April 2018
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 081699590022, created on Fri, 9th Dec 2016
filed on: 20th, December 2016
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 081699590023, created on Fri, 9th Dec 2016
filed on: 20th, December 2016
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 081699590021, created on Fri, 9th Dec 2016
filed on: 20th, December 2016
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 081699590024, created on Fri, 9th Dec 2016
filed on: 20th, December 2016
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 081699590020, created on Tue, 29th Nov 2016
filed on: 14th, December 2016
| mortgage
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Mon, 12th Sep 2016
filed on: 12th, September 2016
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 081699590019, created on Mon, 18th Jul 2016
filed on: 19th, July 2016
| mortgage
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 24th Feb 2016: 110.00 GBP
filed on: 4th, May 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 29th, April 2016
| resolution
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 081699590018, created on Thu, 31st Mar 2016
filed on: 1st, April 2016
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 081699590017, created on Mon, 21st Mar 2016
filed on: 22nd, March 2016
| mortgage
|
Free Download
(16 pages)
|
AP01 |
On Wed, 24th Feb 2016 new director was appointed.
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 081699590016, created on Thu, 18th Feb 2016
filed on: 22nd, February 2016
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 081699590014, created on Thu, 18th Feb 2016
filed on: 22nd, February 2016
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 081699590015, created on Thu, 18th Feb 2016
filed on: 22nd, February 2016
| mortgage
|
Free Download
(16 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 081699590013, created on Mon, 11th Jan 2016
filed on: 13th, January 2016
| mortgage
|
Free Download
(39 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 7th Aug 2015
filed on: 27th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 27th Aug 2015: 100.00 GBP
capital
|
|
CH01 |
On Fri, 7th Aug 2015 director's details were changed
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 081699590012, created on Thu, 13th Aug 2015
filed on: 14th, August 2015
| mortgage
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Portsmouth Technopole Kingston Crescent Portsmouth PO2 8FA on Mon, 10th Aug 2015 to Motivo House Alvington Yeovil Somerset BA20 2FG
filed on: 10th, August 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 081699590011, created on Thu, 25th Jun 2015
filed on: 26th, June 2015
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 081699590010, created on Thu, 25th Jun 2015
filed on: 26th, June 2015
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 4th, February 2015
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 081699590008, created on Wed, 26th Nov 2014
filed on: 27th, November 2014
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 081699590009, created on Wed, 26th Nov 2014
filed on: 27th, November 2014
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 7th Aug 2014
filed on: 29th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 29th Aug 2014: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 081699590005
filed on: 14th, May 2014
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 081699590006
filed on: 14th, May 2014
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 081699590007
filed on: 14th, May 2014
| mortgage
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on Tue, 6th May 2014. Old Address: Eden Roc Warren Road Torquay Devon TQ2 5TN United Kingdom
filed on: 6th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 4th, February 2014
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 081699590003
filed on: 14th, November 2013
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 081699590004
filed on: 14th, November 2013
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 7th Aug 2013
filed on: 27th, September 2013
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 081699590001
filed on: 28th, August 2013
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 081699590002
filed on: 28th, August 2013
| mortgage
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Tue, 30th Apr 2013
filed on: 15th, May 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wed, 23rd Jan 2013 director's details were changed
filed on: 25th, January 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, August 2012
| incorporation
|
|