(AA01) Accounting period ending changed to Sunday 30th April 2023 (was Tuesday 31st October 2023).
filed on: 22nd, January 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 18th October 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sunday 1st October 2023
filed on: 25th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st October 2023 director's details were changed
filed on: 25th, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 1st October 2023
filed on: 20th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st October 2023 director's details were changed
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 098292310002 satisfaction in full.
filed on: 24th, May 2023
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 098292310001
filed on: 24th, May 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 098292310004 satisfaction in full.
filed on: 24th, May 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 098292310001 satisfaction in full.
filed on: 24th, May 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 098292310003 satisfaction in full.
filed on: 24th, May 2023
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 1st November 2022
filed on: 20th, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 18th October 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Saturday 30th April 2022
filed on: 30th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Saturday 30th April 2022
filed on: 30th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 18th October 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to Saturday 31st October 2020 (was Friday 30th April 2021).
filed on: 16th, June 2021
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 098292310004, created on Tuesday 22nd December 2020
filed on: 7th, January 2021
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 098292310003, created on Tuesday 22nd December 2020
filed on: 7th, January 2021
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 098292310001, created on Tuesday 22nd December 2020
filed on: 23rd, December 2020
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 098292310002, created on Tuesday 22nd December 2020
filed on: 23rd, December 2020
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Sunday 18th October 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 18th October 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 18th October 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 18th October 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF. Change occurred on Tuesday 1st November 2016. Company's previous address: Ton Teg Llanover Abergavenny Gwent NP7 9ER.
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 18th October 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On Tuesday 20th October 2015 director's details were changed
filed on: 22nd, October 2015
| officers
|
Free Download
|
(CH01) On Wednesday 21st October 2015 director's details were changed
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Ton Teg Llanover Abergavenny Gwent NP7 9ER. Change occurred on Wednesday 21st October 2015. Company's previous address: 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SF United Kingdom.
filed on: 21st, October 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, October 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 19th October 2015
capital
|
|