(AD01) Address change date: 2023/10/05. New Address: 24 Warminster Road Westbury Wiltshire BA13 3PE. Previous address: Fenlake House Fenlake Business Centre Fengate Peterborough Cambridgeshire PE1 5BQ England
filed on: 5th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/05/29
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/05/31
filed on: 23rd, February 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2022/05/29
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 113883860002, created on 2022/02/15
filed on: 24th, February 2022
| mortgage
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/05/31
filed on: 7th, October 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2021/08/06. New Address: Fenlake House Fenlake Business Centre Fengate Peterborough Cambridgeshire PE15BQ. Previous address: 6 Blenheim Court Peppercorn Close Peterborough Cambridgeshire PE1 2DU United Kingdom
filed on: 6th, August 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 113883860001, created on 2021/06/11
filed on: 11th, June 2021
| mortgage
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 2021/05/29
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2021/04/08 director's details were changed
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
(SH01) 5.00 GBP is the capital in company's statement on 2021/01/24
filed on: 8th, April 2021
| capital
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2021/01/24
filed on: 8th, April 2021
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021/04/08
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/04/08. New Address: 6 Blenheim Court Peppercorn Close Peterborough Cambridgeshire PE1 2DU. Previous address: 3a Yeo Bank Business Park Kenn Road Kenn Clevedon BS21 6UW England
filed on: 8th, April 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/01/24.
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/05/31
filed on: 12th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/05/29
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/04/17 director's details were changed
filed on: 17th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/03/03
filed on: 7th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/05/31
filed on: 29th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/06/14. New Address: 3a Yeo Bank Business Park Kenn Road Kenn Clevedon BS21 6UW. Previous address: 61 Willowherb Road Emersons Green Bristol BS16 7FP England
filed on: 14th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/05/29
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 30th, May 2018
| incorporation
|
Free Download
|
(SH01) 1.00 GBP is the capital in company's statement on 2018/05/30
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|