(CS01) Confirmation statement with no updates Tue, 28th Nov 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 25th Apr 2023. New Address: Chittlehampton Village Shop High Street Chittlehampton Umberleigh EX37 9QN. Previous address: Bowhill House Main Road Betley Crewe CW3 9AB England
filed on: 25th, April 2023
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 25th Apr 2023 director's details were changed
filed on: 25th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 25th Apr 2023
filed on: 25th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 25th Apr 2023 director's details were changed
filed on: 25th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 25th Apr 2023 secretary's details were changed
filed on: 25th, April 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 28th Nov 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 8th, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th Nov 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, October 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 28th Nov 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Wed, 1st Jul 2020 new director was appointed.
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 22nd May 2020. New Address: Bowhill House Main Road Betley Crewe CW3 9AB. Previous address: Coppice House Halesfield 7 Telford Shropshire TF7 4NA England
filed on: 22nd, May 2020
| address
|
Free Download
(1 page)
|
(CH03) On Wed, 25th Sep 2019 secretary's details were changed
filed on: 28th, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 28th Nov 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 25th Sep 2019
filed on: 28th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 25th Sep 2019 director's details were changed
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Thu, 28th Feb 2019
filed on: 3rd, January 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 5th Dec 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 110750880001, created on Mon, 9th Apr 2018
filed on: 13th, April 2018
| mortgage
|
Free Download
(25 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, November 2017
| incorporation
|
Free Download
(36 pages)
|