(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates March 28, 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates March 28, 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(9 pages)
|
(MR05) All of the property or undertaking has been released from charge 2
filed on: 19th, August 2021
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, August 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 28, 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 28, 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates March 28, 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 080090720007, created on November 6, 2018
filed on: 6th, November 2018
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 080090720006, created on May 18, 2018
filed on: 29th, May 2018
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 080090720005, created on May 18, 2018
filed on: 24th, May 2018
| mortgage
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates March 28, 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 99 the Meadows Marshfield Cardiff CF3 2DY. Change occurred on January 8, 2018. Company's previous address: 17-18 Lee Road Lynton Devon EX35 6BP.
filed on: 8th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates March 28, 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 8th, January 2017
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 080090720004, created on October 7, 2016
filed on: 12th, October 2016
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 080090720003, created on October 7, 2016
filed on: 12th, October 2016
| mortgage
|
Free Download
(24 pages)
|
(CH01) On January 1, 2016 director's details were changed
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 28, 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 28, 2015
filed on: 10th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 10, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 28, 2014
filed on: 7th, April 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On April 3, 2014 director's details were changed
filed on: 7th, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on January 8, 2014. Old Address: Cambridge House 32 Padwell Road Southampton Hants SO14 6QZ United Kingdom
filed on: 8th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On April 22, 2013 director's details were changed
filed on: 25th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 28, 2013
filed on: 25th, April 2013
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 6th, November 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 6th, November 2012
| mortgage
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on April 30, 2012
filed on: 30th, April 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on April 30, 2012
filed on: 30th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On April 30, 2012 new director was appointed.
filed on: 30th, April 2012
| officers
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, March 2012
| incorporation
|
Free Download
(27 pages)
|