(MR04) Statement of satisfaction of charge in full
filed on: 17th, January 2024
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 084810230004, created on Wed, 10th Jan 2024
filed on: 12th, January 2024
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 084810230003, created on Wed, 10th Jan 2024
filed on: 12th, January 2024
| mortgage
|
Free Download
(12 pages)
|
(TM02) Tue, 1st Aug 2023 - the day secretary's appointment was terminated
filed on: 21st, November 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 11th Jul 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd Mar 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 9th Dec 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Tue, 15th Nov 2022 - the day director's appointment was terminated
filed on: 28th, November 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 23rd May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, November 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 084810230002, created on Thu, 11th Nov 2021
filed on: 16th, November 2021
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 084810230001, created on Thu, 17th Jun 2021
filed on: 23rd, June 2021
| mortgage
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Mon, 24th May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 1st Feb 2021 new director was appointed.
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Sep 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 12th Aug 2020. New Address: 61 Bridge Street Kington HR5 3DJ. Previous address: PO Box TR4 8UN Apt 24180 Chynoweth House Trevissome Park Truro England TR4 8UN United Kingdom
filed on: 12th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 5th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Sep 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 11th Sep 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 13th Jun 2018 director's details were changed
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 13th Jun 2018 director's details were changed
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 13th Jun 2018 director's details were changed
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 8th Aug 2018 secretary's details were changed
filed on: 8th, August 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 13th Jun 2018
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 6th Aug 2018. New Address: PO Box TR4 8UN Apt 24180 Chynoweth House Trevissome Park Truro England TR4 8UN. Previous address: 131 Paget Road Erdington Birmingham Birmingham B24 0JR
filed on: 6th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 9th Apr 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 9th Apr 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Sat, 1st Apr 2017 - the day director's appointment was terminated
filed on: 6th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 5th Apr 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 9th Apr 2016 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 9th Apr 2015 with full list of members
filed on: 4th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 5th Apr 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sat, 5th Apr 2014
filed on: 10th, October 2014
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, August 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, August 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 9th Apr 2014 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, April 2013
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on Tue, 9th Apr 2013: 2 GBP
capital
|
|