(PSC04) Change to a person with significant control 2017-07-06
filed on: 14th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-07-27
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2022-11-30
filed on: 10th, May 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-07-27
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-11-30
filed on: 22nd, March 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-11-30
filed on: 24th, August 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-07-27
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 12 Greenway Farm Bath Road Wick Bristol BS30 5RL. Change occurred on 2020-11-18. Company's previous address: Unit 19 Talina Centre 23a Bagleys Lane London SW6 2BW England.
filed on: 18th, November 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 19 Talina Centre 23a Bagleys Lane London SW6 2BW. Change occurred on 2020-11-18. Company's previous address: 12 Greenway Farm Bath Road Wick Bristol BS30 5RL United Kingdom.
filed on: 18th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-07-27
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-11-30
filed on: 8th, July 2020
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017-07-06
filed on: 19th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-07-07
filed on: 19th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 108044180005, created on 2020-03-19
filed on: 6th, April 2020
| mortgage
|
Free Download
(51 pages)
|
(MR04) Satisfaction of charge 108044180002 in full
filed on: 20th, February 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 108044180004 in full
filed on: 20th, February 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 108044180003 in full
filed on: 20th, February 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-07-27
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-11-30
filed on: 6th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to 2018-06-30 (was 2018-11-30).
filed on: 27th, February 2019
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 19 Talina Centre 23a Bagleys Lane London SW6 2BW. Change occurred on 2018-12-17. Company's previous address: 3 Old Estate Yard North Stoke Lane Upton Cheyney Bristol BS30 6nd United Kingdom.
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 3 Old Estate Yard North Stoke Lane Upton Cheyney Bristol BS30 6nd. Change occurred on 2018-11-22. Company's previous address: Cliffe House Cliffe Drive Crowehill Limpley Stoke Bath BA2 7FY United Kingdom.
filed on: 22nd, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-07-27
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2017-11-17
filed on: 17th, November 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 108044180004, created on 2017-10-12
filed on: 20th, October 2017
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 108044180003, created on 2017-10-12
filed on: 16th, October 2017
| mortgage
|
Free Download
(50 pages)
|
(MR01) Registration of charge 108044180002, created on 2017-10-12
filed on: 16th, October 2017
| mortgage
|
Free Download
(33 pages)
|
(MR04) Satisfaction of charge 108044180001 in full
filed on: 13th, October 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 108044180001, created on 2017-09-06
filed on: 22nd, September 2017
| mortgage
|
Free Download
(51 pages)
|
(CH01) On 2017-08-16 director's details were changed
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-07-27
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-07-27
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2017-07-27
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-07-27
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-07-27
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2017-07-07: 1000.00 GBP
filed on: 19th, July 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2017-06-06: 4.00 GBP
filed on: 19th, June 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-06-07
filed on: 7th, June 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 2017-06-06
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 6th, June 2017
| incorporation
|
Free Download
(35 pages)
|
(SH01) Statement of Capital on 2017-06-06: 3.00 GBP
capital
|
|