(CS01) Confirmation statement with no updates 2023-10-01
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022-10-01
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 104116040015, created on 2022-09-23
filed on: 27th, September 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 104116040007 in full
filed on: 1st, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 104116040014, created on 2022-07-05
filed on: 7th, July 2022
| mortgage
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2016-10-05
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2016-10-05 director's details were changed
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to 2021-10-30 (was 2021-12-31).
filed on: 7th, March 2022
| accounts
|
Free Download
(1 page)
|
(CH01) On 2021-10-20 director's details were changed
filed on: 20th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-10-20
filed on: 20th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-10-20
filed on: 20th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Linden House Linden Close Tunbridge Wells Kent TN4 8HH. Change occurred on 2021-10-20. Company's previous address: 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close Matford Business Park Exeter Devon EX2 8PW United Kingdom.
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021-10-20 director's details were changed
filed on: 20th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-10-31
filed on: 19th, October 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2021-10-01
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2020-10-31 to 2020-10-30
filed on: 31st, July 2021
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 104116040013, created on 2021-06-30
filed on: 13th, July 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 104116040012, created on 2021-06-30
filed on: 13th, July 2021
| mortgage
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2021-05-07
filed on: 7th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-05-07 director's details were changed
filed on: 7th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-05-07
filed on: 7th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-05-07 director's details were changed
filed on: 7th, May 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 104116040010, created on 2021-04-01
filed on: 6th, April 2021
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 104116040011, created on 2021-04-01
filed on: 6th, April 2021
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 104116040009, created on 2021-04-01
filed on: 6th, April 2021
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 104116040008, created on 2021-03-17
filed on: 18th, March 2021
| mortgage
|
Free Download
(6 pages)
|
(AD01) New registered office address 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close Matford Business Park Exeter Devon EX2 8PW. Change occurred on 2020-11-12. Company's previous address: Moorgate House King Street Newton Abbot Devon TQ12 2LG United Kingdom.
filed on: 12th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-10-01
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2019-10-31
filed on: 2nd, September 2020
| accounts
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control 2020-08-05
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-08-05 director's details were changed
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-08-05
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-08-05 director's details were changed
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 104116040007, created on 2020-03-05
filed on: 18th, March 2020
| mortgage
|
Free Download
(31 pages)
|
(MR04) Satisfaction of charge 104116040003 in full
filed on: 13th, January 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 104116040004 in full
filed on: 13th, January 2020
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019-10-01
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 104116040006, created on 2019-10-09
filed on: 11th, October 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 104116040005, created on 2019-10-04
filed on: 7th, October 2019
| mortgage
|
Free Download
(18 pages)
|
(MR04) Satisfaction of charge 104116040002 in full
filed on: 12th, August 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-10-31
filed on: 31st, July 2019
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 104116040003, created on 2019-03-22
filed on: 25th, March 2019
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 104116040004, created on 2019-03-22
filed on: 25th, March 2019
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2018-10-01
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2018-06-28
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2018-06-28: 4.00 GBP
filed on: 19th, July 2018
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2018-06-28
filed on: 19th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-10-31
filed on: 6th, July 2018
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 104116040002, created on 2018-03-16
filed on: 24th, March 2018
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-10-01
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 104116040001, created on 2017-02-27
filed on: 28th, February 2017
| mortgage
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 5th, October 2016
| incorporation
|
Free Download
(35 pages)
|