(AD01) Address change date: 2023/11/27. New Address: Unit 9 Dunchideock Barton Dunchideock Exeter EX2 9UA. Previous address: 30 st Giles St. Giles Oxford OX1 3LE England
filed on: 27th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/04/03
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/08/31
filed on: 22nd, March 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/08/31
filed on: 27th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2019/11/01 director's details were changed
filed on: 13th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/04/03
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 2021/04/30 to 2021/08/31
filed on: 15th, November 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/04/03
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/04/30
filed on: 22nd, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/04/03
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/04/30
filed on: 5th, February 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/04/03
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/04/30
filed on: 31st, January 2019
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 101534920004, created on 2018/05/31
filed on: 8th, June 2018
| mortgage
|
Free Download
(16 pages)
|
(MR04) Charge 101534920002 satisfaction in full.
filed on: 4th, June 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 101534920003 satisfaction in full.
filed on: 4th, June 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 101534920001 satisfaction in full.
filed on: 4th, June 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/04/03
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018/03/30 director's details were changed
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/04/30
filed on: 26th, January 2018
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 101534920003, created on 2017/06/15
filed on: 23rd, June 2017
| mortgage
|
Free Download
(55 pages)
|
(CS01) Confirmation statement with updates 2017/04/03
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 101534920002, created on 2016/12/31
filed on: 4th, January 2017
| mortgage
|
Free Download
(54 pages)
|
(AD01) Address change date: 2016/12/15. New Address: 30 st Giles St. Giles Oxford OX1 3LE. Previous address: Unit 9 Dunchideock Barton Exeter EX2 9UA United Kingdom
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 101534920001, created on 2016/07/27
filed on: 16th, August 2016
| mortgage
|
Free Download
(57 pages)
|
(AP01) New director appointment on 2016/04/28.
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/04/28 - the day director's appointment was terminated
filed on: 1st, August 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, April 2016
| incorporation
|
Free Download
(28 pages)
|