(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Fri, 30th Jun 2023. New Address: 10 Scandia Hus Business Park Felcourt Road Felcourt East Grinstead RH19 2LP. Previous address: First Floor, Units 3/4 Cranmere Court, Lustleigh Close Matford Business Park Exeter Devon EX2 8PW United Kingdom
filed on: 30th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 1st Jan 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thu, 18th Jan 2018
filed on: 9th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 1st Jan 2023
filed on: 9th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Jan 2023 director's details were changed
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, January 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sat, 1st Jan 2022
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(13 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, March 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 1st Jan 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 9th Nov 2020. New Address: First Floor, Units 3/4 Cranmere Court, Lustleigh Close Matford Business Park Exeter Devon EX2 8PW. Previous address: Moorgate House King Street Newton Abbot Devon TQ12 2LG England
filed on: 9th, November 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 111563160007, created on Thu, 1st Oct 2020
filed on: 2nd, October 2020
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 111563160005, created on Fri, 31st Jan 2020
filed on: 6th, February 2020
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 111563160006, created on Fri, 31st Jan 2020
filed on: 6th, February 2020
| mortgage
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Wed, 1st Jan 2020
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, December 2019
| gazette
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Tue, 1st Jan 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 111563160004, created on Tue, 28th Aug 2018
filed on: 29th, August 2018
| mortgage
|
Free Download
(8 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Mar 2019
filed on: 23rd, July 2018
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 111563160003, created on Wed, 18th Jul 2018
filed on: 23rd, July 2018
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 111563160002, created on Fri, 20th Jul 2018
filed on: 20th, July 2018
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 111563160001, created on Wed, 18th Jul 2018
filed on: 19th, July 2018
| mortgage
|
Free Download
(31 pages)
|
(CH01) On Tue, 17th Apr 2018 director's details were changed
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, January 2018
| incorporation
|
Free Download
(10 pages)
|