(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd Jul 2023
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 123 Overbrook Eldene Swindon SN3 6AU England on Sat, 10th Jun 2023 to 2 Days-Pottles Lane Exminster Exeter EX6 8DG
filed on: 10th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 19th Dec 2022
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 23rd Nov 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 10th, August 2022
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 076110570001, created on Fri, 22nd Jul 2022
filed on: 28th, July 2022
| mortgage
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates Tue, 23rd Nov 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Fri, 1st Oct 2021
filed on: 12th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 1st Oct 2021
filed on: 12th, October 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 10th Oct 2021
filed on: 10th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 10th Sep 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 5th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 13th Aug 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 11th Aug 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 21st Jul 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 29th Jun 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 10th Jun 2021 director's details were changed
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 10th Jun 2021
filed on: 29th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 7th Jun 2021 new director was appointed.
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 17th Jun 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Mon, 7th Jun 2021
filed on: 17th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 16th Jun 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Tue, 1st Dec 2020
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 19 Park Lane Poynton Stockport Cheshire SK12 1rd on Mon, 14th Dec 2020 to 123 Overbrook Eldene Swindon SN3 6AU
filed on: 14th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 9th Dec 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Sat, 1st Aug 2020
filed on: 5th, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 1st Aug 2020 new director was appointed.
filed on: 5th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sat, 1st Aug 2020
filed on: 5th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sat, 1st Aug 2020
filed on: 5th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 1st Nov 2020
filed on: 28th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Mar 2020 director's details were changed
filed on: 28th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Sun, 1st Mar 2020 new director was appointed.
filed on: 28th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th Apr 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 4th, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 20th Apr 2019
filed on: 27th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th Apr 2018
filed on: 29th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 20th Apr 2017
filed on: 29th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 20th Apr 2016
filed on: 13th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 18th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 20th Apr 2015
filed on: 20th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 20th Apr 2014
filed on: 16th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 16th May 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 20th Apr 2013
filed on: 25th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 11th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 20th Apr 2012
filed on: 25th, April 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, April 2011
| incorporation
|
Free Download
(22 pages)
|