(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 1st, February 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 15th August 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thursday 16th February 2023 director's details were changed
filed on: 17th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 16th February 2023 director's details were changed
filed on: 17th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 15th February 2023
filed on: 16th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 15th February 2023
filed on: 16th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Severn House Hazell Drive Newport South Wales NP10 8FY United Kingdom to Unit 21 Hollies Business Park Hollies Park Road Cannock Staffordshire WS11 1DB on Thursday 16th February 2023
filed on: 16th, February 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 18th January 2023
filed on: 18th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 15th August 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 091780970004, created on Wednesday 23rd February 2022
filed on: 1st, March 2022
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Sunday 15th August 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 15th August 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Friday 1st June 2018
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Charge 091780970002 satisfaction in full.
filed on: 25th, June 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control Friday 1st June 2018
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 15th August 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to Severn House Hazell Drive Newport South Wales NP10 8FY on Friday 16th August 2019
filed on: 16th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 15th August 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 091780970003, created on Friday 10th August 2018
filed on: 14th, August 2018
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 091780970002, created on Wednesday 25th July 2018
filed on: 26th, July 2018
| mortgage
|
Free Download
(25 pages)
|
(PSC04) Change to a person with significant control Tuesday 3rd July 2018
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 3rd July 2018 director's details were changed
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 3rd July 2018 director's details were changed
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 3rd July 2018
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 6th March 2018
filed on: 18th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 6th March 2018
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 6th March 2018 director's details were changed
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 6th March 2018 director's details were changed
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 091780970001 satisfaction in full.
filed on: 12th, June 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Friday 9th March 2018
filed on: 16th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 15th August 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 1st March 2017
filed on: 26th, April 2017
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on Wednesday 4th January 2017
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 15th August 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 091780970001, created on Tuesday 30th August 2016
filed on: 1st, September 2016
| mortgage
|
Free Download
(10 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On Saturday 9th January 2016 director's details were changed
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 9th February 2016 director's details were changed
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 29th August 2015 director's details were changed
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 15th August 2015 with full list of members
filed on: 28th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 28th August 2015
capital
|
|
(NEWINC) Company registration
filed on: 15th, August 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 15th August 2014
capital
|
|