(MR04) Statement of satisfaction of charge in full
filed on: 3rd, October 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, October 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 24th Jul 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th Jul 2022
filed on: 17th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 22nd, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 24th Jul 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wed, 1st Jul 2020
filed on: 24th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Jul 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 31st Dec 2019 director's details were changed
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 31st Dec 2019 secretary's details were changed
filed on: 17th, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th Jul 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Jul 2018
filed on: 3rd, February 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 24th Jul 2018
filed on: 28th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Wed, 31st Oct 2018
filed on: 27th, April 2018
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sun, 31st Dec 2017
filed on: 1st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Lee House 116-118 Oldham Road Manchester M4 6AG England on Fri, 24th Nov 2017 to 147 High Street Honiton EX14 1LJ
filed on: 24th, November 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 147 High Street Honiton EX14 1LJ England on Fri, 24th Nov 2017 to 70 Radstock Way Merstham Redhill RH1 3NH
filed on: 24th, November 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 102950620002, created on Tue, 19th Sep 2017
filed on: 3rd, October 2017
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 102950620001, created on Wed, 13th Sep 2017
filed on: 13th, September 2017
| mortgage
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Jul 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 1, Glebe House High Street, Newton Poppleford Sidmouth EX10 0DW England on Thu, 1st Jun 2017 to Lee House 116-118 Oldham Road Manchester M4 6AG
filed on: 1st, June 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, July 2016
| incorporation
|
Free Download
(28 pages)
|