(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 10th Nov 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 11th May 2023. New Address: The Business Centre 28 Mill Street Ottery St. Mary EX11 1AD. Previous address: The Business Centre 32 Creedwell Orchard Taunton TA4 1JY United Kingdom
filed on: 11th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th Nov 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 19th Jul 2022. New Address: The Business Centre 32 Creedwell Orchard Taunton TA4 1JY. Previous address: The Business Centre 23 Tir Y Farchnad Swansea SA4 3GS United Kingdom
filed on: 19th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 10th Nov 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 22nd Nov 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 20th May 2020. New Address: The Business Centre 23 Tir Y Farchnad Swansea SA4 3GS. Previous address: Suite 190 19 Lever Street Piccadily Manchester M1 1AN United Kingdom
filed on: 20th, May 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 21st Feb 2020. New Address: Suite 190 19 Lever Street Piccadily Manchester M1 1AN. Previous address: Suite 146 Ground Floor Orchard House 15 Market Street Telford TF2 6EL United Kingdom
filed on: 21st, February 2020
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 15th Jan 2020 director's details were changed
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 15th Jan 2020
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 10th Jan 2020. New Address: Suite 146 Ground Floor Orchard House 15 Market Street Telford TF2 6EL. Previous address: Suite 190 19 Lever Street Piccadily Manchester M1 1AN United Kingdom
filed on: 10th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Oct 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 22nd Nov 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 9th Oct 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 26th Feb 2019. New Address: Suite 190 19 Lever Street Piccadily Manchester M1 1AN. Previous address: 39 Brookcot Road Baguley Manchester M23 1DT United Kingdom
filed on: 26th, February 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 20th Feb 2019
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 21st Feb 2019
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Wed, 20th Feb 2019 - the day director's appointment was terminated
filed on: 26th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 21st Feb 2019 new director was appointed.
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, October 2018
| incorporation
|
Free Download
(29 pages)
|
(SH01) Capital declared on Wed, 31st Oct 2018: 1.00 GBP
capital
|
|