(CS01) Confirmation statement with no updates Tue, 18th Feb 2025
filed on: 23rd, April 2025
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Sat, 31st Aug 2024 from Thu, 28th Mar 2024
filed on: 28th, March 2025
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 18th Feb 2024
filed on: 15th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom on Fri, 15th Mar 2024 to 2a Moonstone Crescent, Poulton-Le-Fylde, FY6 7YE
filed on: 15th, March 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Mar 2023
filed on: 5th, March 2024
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 112120670012, created on Fri, 8th Sep 2023
filed on: 11th, September 2023
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Feb 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Mar 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Mon, 28th Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 112120670011, created on Wed, 7th Dec 2022
filed on: 19th, December 2022
| mortgage
|
Free Download
(4 pages)
|
(AP01) On Mon, 1st Aug 2022 new director was appointed.
filed on: 7th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Feb 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 112120670010, created on Wed, 26th Jan 2022
filed on: 1st, February 2022
| mortgage
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT United Kingdom on Wed, 18th Aug 2021 to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT
filed on: 18th, August 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 112120670009, created on Fri, 6th Aug 2021
filed on: 17th, August 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 112120670008, created on Fri, 16th Jul 2021
filed on: 4th, August 2021
| mortgage
|
Free Download
(4 pages)
|
(MR05) All of the property or undertaking has been released from charge 112120670003
filed on: 9th, July 2021
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 112120670005
filed on: 9th, July 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 18th Feb 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 112120670007, created on Thu, 17th Dec 2020
filed on: 22nd, December 2020
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 112120670006, created on Thu, 17th Dec 2020
filed on: 22nd, December 2020
| mortgage
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 18th Feb 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 112120670005, created on Mon, 27th Jan 2020
filed on: 4th, February 2020
| mortgage
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to Sun, 29th Mar 2020
filed on: 13th, December 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On Fri, 15th Feb 2019 director's details were changed
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 18th Feb 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 15 Truno Close Blackpool FY3 0EP United Kingdom on Tue, 19th Mar 2019 to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT
filed on: 19th, March 2019
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, March 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, March 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 112120670004, created on Fri, 15th Mar 2019
filed on: 15th, March 2019
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 112120670003, created on Tue, 13th Nov 2018
filed on: 14th, November 2018
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 112120670002, created on Wed, 16th May 2018
filed on: 1st, June 2018
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 112120670001, created on Wed, 16th May 2018
filed on: 1st, June 2018
| mortgage
|
Free Download
(8 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, February 2018
| incorporation
|
Free Download
(10 pages)
|