(MR04) Charge 114460990001 satisfaction in full.
filed on: 2nd, October 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 2nd July 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 2nd July 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 2nd July 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 2nd July 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 2nd July 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st July 2019 to Thursday 28th February 2019
filed on: 5th, June 2019
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thursday 7th March 2019 director's details were changed
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 7th March 2019
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 7th March 2019 director's details were changed
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 7th March 2019
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 7th March 2019
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address The Lymington Arms Lama Cross Wembworthy Chulmleigh Devon EX18 7SA. Change occurred on Thursday 21st March 2019. Company's previous address: 2 Gladstone Cottages Edford Green Holcombe Radstock Somerset BA3 5DB United Kingdom.
filed on: 21st, March 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 114460990001, created on Tuesday 11th December 2018
filed on: 18th, December 2018
| mortgage
|
Free Download
(34 pages)
|
(CH01) On Tuesday 27th November 2018 director's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 Gladstone Cottages Edford Green Holcombe Radstock Somerset BA3 5DB. Change occurred on Tuesday 4th December 2018. Company's previous address: 4 King Square Bridgwater Somerset TA6 3YF United Kingdom.
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, July 2018
| incorporation
|
Free Download
(59 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Tuesday 3rd July 2018
capital
|
|