(CS01) Confirmation statement with updates Tuesday 28th November 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 117044040005, created on Friday 23rd June 2023
filed on: 27th, June 2023
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 28th November 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sunday 28th November 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(12 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Thursday 30th January 2020
filed on: 22nd, October 2021
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 117044040004, created on Friday 6th August 2021
filed on: 9th, August 2021
| mortgage
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thursday 24th December 2020
filed on: 7th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 24th December 2020
filed on: 7th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6 Terminus Street Brighton BN1 3PE England to First Floor, Units 3/4 Cranmere Court, Lustleigh Close Matford Business Park Exeter Devon EX2 8PW on Thursday 7th January 2021
filed on: 7th, January 2021
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 24th December 2020 director's details were changed
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 24th December 2020 director's details were changed
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 28th November 2020
filed on: 24th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 74 Bristol Street Birmingham B5 7AH England to 6 Terminus Street Brighton BN1 3PE on Thursday 3rd December 2020
filed on: 3rd, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th January 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Friday 31st January 2020 to Thursday 30th January 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(1 page)
|
(MR04) Charge 117044040002 satisfaction in full.
filed on: 11th, May 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 117044040001 satisfaction in full.
filed on: 11th, May 2020
| mortgage
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from Saturday 30th November 2019 to Friday 31st January 2020
filed on: 30th, April 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6 Terminus Street Brighton BN1 3PE United Kingdom to 74 Bristol Street Birmingham B5 7AH on Thursday 16th April 2020
filed on: 16th, April 2020
| address
|
Free Download
(1 page)
|
(CH01) On Saturday 25th January 2020 director's details were changed
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 117044040003, created on Tuesday 7th January 2020
filed on: 8th, January 2020
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 28th November 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 117044040002, created on Friday 17th May 2019
filed on: 20th, May 2019
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 117044040001, created on Friday 17th May 2019
filed on: 20th, May 2019
| mortgage
|
Free Download
(34 pages)
|
(NEWINC) Company registration
filed on: 29th, November 2018
| incorporation
|
Free Download
(13 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 29th November 2018
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|