(CS01) Confirmation statement with updates September 24, 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates September 24, 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 17th, August 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates September 24, 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 109796400001, created on November 17, 2020
filed on: 18th, November 2020
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates September 24, 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 3rd, September 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates September 24, 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 24th, June 2019
| resolution
|
Free Download
(19 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(11 pages)
|
(SH01) Capital declared on April 10, 2019: 150.00 GBP
filed on: 21st, June 2019
| capital
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control April 15, 2019
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On April 6, 2019 new director was appointed.
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from February 28, 2019 to November 30, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 24, 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control September 23, 2018
filed on: 3rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 23, 2018
filed on: 3rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Wortham Jaques Ltd 130a High Street Crediton Devon EX17 3LQ United Kingdom to 28 Alexandra Terrace Exmouth Devon EX8 1BD on March 21, 2018
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to February 28, 2019
filed on: 17th, October 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, September 2017
| incorporation
|
Free Download
(13 pages)
|