(CS01) Confirmation statement with updates Thursday 23rd November 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Sunday 1st January 2023
filed on: 13th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 13th December 2023
filed on: 13th, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 23rd November 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on Friday 25th February 2022
filed on: 25th, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 28th September 2021.
filed on: 25th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 23rd November 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 099159500001 satisfaction in full.
filed on: 7th, August 2021
| mortgage
|
Free Download
(4 pages)
|
(AD01) New registered office address Ellesmere House 79 Hope Road Sale Cheshire M33 3AW. Change occurred on Friday 21st May 2021. Company's previous address: Parsonage Farm 9 Church Lane Long Ashton Bristol BS41 9LU England.
filed on: 21st, May 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Parsonage Farm 9 Church Lane Long Ashton Bristol BS41 9LU. Change occurred on Thursday 20th May 2021. Company's previous address: Ellesmere House 79 Hope Road Sale M33 3AW England.
filed on: 20th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 23rd November 2020
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control Tuesday 20th October 2020
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 20th October 2020
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 20th October 2020
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 099159500001, created on Tuesday 20th October 2020
filed on: 30th, October 2020
| mortgage
|
Free Download
(39 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 2nd, April 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 23rd November 2019
filed on: 23rd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 10th November 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Ellesmere House 79 Hope Road Sale M33 3AW. Change occurred on Friday 7th June 2019. Company's previous address: Ellesmere House 79 Hope Road Sale Cheshire M33 3AW United Kingdom.
filed on: 7th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 10th November 2018
filed on: 18th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 13th, August 2018
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 1st February 2017.
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 10th November 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2016
filed on: 24th, July 2017
| accounts
|
Free Download
(3 pages)
|
(SH01) 80.00 GBP is the capital in company's statement on Wednesday 1st February 2017
filed on: 2nd, March 2017
| capital
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 10th February 2017
filed on: 2nd, March 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 10th November 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address Ellesmere House 79 Hope Road Sale Cheshire M33 3AW. Change occurred on Monday 21st December 2015. Company's previous address: 27 Mortimer Street London W1T 3BL United Kingdom.
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
(CH01) On Monday 14th December 2015 director's details were changed
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 14th, December 2015
| incorporation
|
Free Download
(37 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 14th December 2015
capital
|
|