(MR04) Statement of satisfaction of charge in full
filed on: 21st, September 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, September 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, September 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 15th Jul 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 108979610007, created on Fri, 28th Oct 2022
filed on: 2nd, November 2022
| mortgage
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Jul 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 108979610006, created on Fri, 4th Feb 2022
filed on: 7th, February 2022
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 15th Jul 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 108979610005, created on Fri, 7th May 2021
filed on: 7th, May 2021
| mortgage
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 20th Oct 2020
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 20th Oct 2020 director's details were changed
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 21st Sep 2020
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 21st Sep 2020 director's details were changed
filed on: 25th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 24th Sep 2020. New Address: Rutland House Minerva Business Park, Lynch Wood Peterborough PE2 6PZ. Previous address: Moorgate House King Street Newton Abbot Devon TQ12 2LG United Kingdom
filed on: 24th, September 2020
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 15th Jul 2020 new director was appointed.
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 15th Jul 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thu, 5th Sep 2019
filed on: 22nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 5th Sep 2019
filed on: 19th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Aug 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 2nd Aug 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 108979610003, created on Fri, 26th Jul 2019
filed on: 7th, August 2019
| mortgage
|
Free Download
(27 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened to Thu, 30th Aug 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 2nd Aug 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 108979610002, created on Tue, 27th Mar 2018
filed on: 28th, March 2018
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 108979610001, created on Mon, 18th Dec 2017
filed on: 19th, December 2017
| mortgage
|
Free Download
(3 pages)
|
(CH01) On Wed, 13th Sep 2017 director's details were changed
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, August 2017
| incorporation
|
Free Download
(29 pages)
|