(AA) Total exemption full accounts data made up to 31st December 2023
filed on: 12th, March 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 3rd October 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 8th October 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 8th, August 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 8th October 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 16th, August 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 24th March 2021. New Address: Laurus House First Avenue Centrum 100 Burton on Trent Staffordshire DE14 2WH. Previous address: 10-12 Mulberry Green Harlow Essex CM17 0ET
filed on: 24th, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On 5th February 2021 director's details were changed
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 5th February 2021
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th October 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 3rd, September 2020
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 087239390002, created on 23rd June 2020
filed on: 24th, June 2020
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates 8th October 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 087239390001 in full
filed on: 17th, April 2019
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 8th October 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 8th October 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 087239390001, created on 15th June 2017
filed on: 21st, June 2017
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 8th October 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On 7th October 2016 director's details were changed
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th October 2016 director's details were changed
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 2nd, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 8th October 2015 with full list of members
filed on: 20th, October 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 3rd, July 2015
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 18th December 2014: 1100.00 GBP
filed on: 5th, January 2015
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 18th December 2014
filed on: 2nd, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th December 2014
filed on: 2nd, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 8th October 2014 with full list of members
filed on: 24th, October 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st October 2014 director's details were changed
filed on: 24th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th January 2014
filed on: 4th, January 2014
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 31st October 2014 to 31st December 2014
filed on: 20th, December 2013
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 16th December 2013: 1000.00 GBP
filed on: 20th, December 2013
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 22nd November 2013
filed on: 22nd, November 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 8th, October 2013
| incorporation
|
|