(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 5th, November 2024
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 25th Sep 2024. New Address: Bishops Court Lower Warberry Road Torquay TQ1 1AR. Previous address: Unit 6 Callywhite Lane Dronfield S18 2XP England
filed on: 25th, September 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 25th Feb 2024
filed on: 10th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 1st, December 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(CH01) On Fri, 1st Sep 2023 director's details were changed
filed on: 21st, September 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st Sep 2023 new director was appointed.
filed on: 4th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 1st Sep 2023
filed on: 4th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Fri, 1st Sep 2023 - the day director's appointment was terminated
filed on: 1st, September 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 1st Sep 2023
filed on: 1st, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 25th Feb 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 3rd, November 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 25th Oct 2022. New Address: Unit 6 Callywhite Lane Dronfield S18 2XP. Previous address: The Old Customs House Torwood Gardens Road Torquay Devon TQ1 1EG
filed on: 25th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 25th Feb 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 117327470002, created on Wed, 31st Mar 2021
filed on: 16th, April 2021
| mortgage
|
Free Download
(40 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, April 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 25th Feb 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 17th Dec 2020
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Thu, 17th Dec 2020 new director was appointed.
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 17th Dec 2020 director's details were changed
filed on: 11th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 17th Dec 2020
filed on: 11th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 17th Dec 2019
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 14th Dec 2020. New Address: The Old Customs House Torwood Gardens Road Torquay Devon TQ1 1EG. Previous address: Fountain Precinct Balm Green Sheffield South Yorkshire S1 2JA
filed on: 14th, December 2020
| address
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 15th May 2020. New Address: Fountain Precinct Balm Green Sheffield South Yorkshire S1 2JA. Previous address: 45 Summer Row Birmingham B3 1JJ United Kingdom
filed on: 15th, May 2020
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 117327470001, created on Wed, 17th Apr 2019
filed on: 24th, April 2019
| mortgage
|
Free Download
(42 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, December 2018
| incorporation
|
Free Download
(33 pages)
|
(SH01) Capital declared on Tue, 18th Dec 2018: 1.00 GBP
capital
|
|