(MR01) Registration of charge 104919800004, created on 2023-11-07
filed on: 9th, November 2023
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 104919800003, created on 2023-11-07
filed on: 9th, November 2023
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 31st, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023-02-18
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 104919800002, created on 2022-11-30
filed on: 15th, December 2022
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 104919800001, created on 2022-11-30
filed on: 5th, December 2022
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 27th, July 2022
| accounts
|
Free Download
(6 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-02-18
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 2022-02-14
filed on: 17th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-02-14
filed on: 17th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-02-11
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-02-11
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-11-21
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Buckham 2nd Floor Value House Clovelly Road Industrial Estate Bideford Devon EX39 3HN. Change occurred on 2021-12-03. Company's previous address: 2nd Floor Value House Clovelly Road Industrial Estate Bideford Devpn EX39 3HN England.
filed on: 3rd, December 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 28th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to 2020-11-30 (was 2020-12-31).
filed on: 23rd, July 2021
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 2nd Floor Value House Clovelly Road Industrial Estate Bideford Devpn EX39 3HN. Change occurred on 2021-02-01. Company's previous address: 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom.
filed on: 1st, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-11-21
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-11-30
filed on: 27th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-11-21
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-11-30
filed on: 31st, August 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW. Change occurred on 2019-06-25. Company's previous address: Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom.
filed on: 25th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-11-21
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2017-11-30
filed on: 13th, August 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2017-11-21
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2017-11-17
filed on: 24th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017-11-17 director's details were changed
filed on: 24th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-11-17
filed on: 24th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Congress House 14 Lyon Road Harrow Middlesex HA1 2EN. Change occurred on 2017-11-06. Company's previous address: Audit House 260 Field End Road Eastcote Middlesex HA4 9LT England.
filed on: 6th, November 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, November 2016
| incorporation
|
Free Download
(35 pages)
|