(MR04) Statement of satisfaction of charge in full
filed on: 31st, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 097455630012, created on August 25, 2023
filed on: 30th, August 2023
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 097455630013, created on August 25, 2023
filed on: 30th, August 2023
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 097455630009, created on August 25, 2023
filed on: 30th, August 2023
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 097455630010, created on August 30, 2023
filed on: 30th, August 2023
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 097455630011, created on August 25, 2023
filed on: 30th, August 2023
| mortgage
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 6th, July 2023
| incorporation
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 6th, July 2023
| capital
|
Free Download
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 6th, July 2023
| resolution
|
Free Download
|
(CS01) Confirmation statement with updates June 28, 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 097455630008, created on March 27, 2023
filed on: 29th, March 2023
| mortgage
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with updates March 19, 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 097455630007, created on August 5, 2022
filed on: 16th, August 2022
| mortgage
|
Free Download
(39 pages)
|
(MR05) All of the property or undertaking has been released from charge 097455630003
filed on: 12th, August 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 19, 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 19, 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 097455630006, created on December 21, 2020
filed on: 21st, December 2020
| mortgage
|
Free Download
(22 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, December 2020
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 4th, December 2020
| incorporation
|
Free Download
(40 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, December 2020
| resolution
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 52 Uphill Road South Uphill Weston-Super-Mare North Somerset BS23 4SX United Kingdom to 10a Southside Weston-Super-Mare North Somerset BS23 2QT on October 19, 2020
filed on: 19th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 19, 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from August 31, 2019 to October 31, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 097455630004, created on April 8, 2019
filed on: 25th, April 2019
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 097455630005, created on April 5, 2019
filed on: 25th, April 2019
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 097455630003, created on April 8, 2019
filed on: 25th, April 2019
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 097455630002, created on April 3, 2019
filed on: 4th, April 2019
| mortgage
|
Free Download
(43 pages)
|
(PSC09) Withdrawal of a person with significant control statement March 20, 2019
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 17, 2019
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 17, 2019
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 19, 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, August 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 23, 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to August 31, 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 134 Quantock Road Weston-Super-Mare North Somerset BS23 4DP United Kingdom to 52 Uphill Road South Uphill Weston-Super-Mare North Somerset BS23 4SX on September 5, 2017
filed on: 5th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 23, 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control August 31, 2017
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 31, 2017
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to August 31, 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 23, 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 097455630001, created on March 23, 2016
filed on: 30th, March 2016
| mortgage
|
Free Download
(42 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, August 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on August 24, 2015: 1.00 GBP
capital
|
|