(CS01) Confirmation statement with no updates 2023-08-09
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-09-30
filed on: 27th, June 2023
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 098016070006, created on 2022-09-28
filed on: 13th, October 2022
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022-08-09
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2021-09-30
filed on: 15th, June 2022
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 098016070005, created on 2022-02-08
filed on: 16th, February 2022
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-08-09
filed on: 14th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2020-12-14
filed on: 14th, December 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 30th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2020-08-09
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2020-06-18 director's details were changed
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Crowlwn Van Powys Llanidloes Wales SY18 6NZ Wales to Crowlwm Van Llanidloes Powys SY18 6NZ on 2020-06-18
filed on: 18th, June 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-06-02
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Baya Catsfield Road Ninfield East Sussex TN33 9JA United Kingdom to Crowlwn Van Powys Llanidloes Wales SY18 6NZ on 2020-06-17
filed on: 17th, June 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-06-02
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-06-02
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-06-17
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 11th, February 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019-08-09
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 098016070004, created on 2019-02-08
filed on: 11th, February 2019
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018-08-09
filed on: 25th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-09-30
filed on: 1st, December 2017
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 098016070003, created on 2017-10-31
filed on: 6th, November 2017
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017-08-09
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 098016070002, created on 2017-05-12
filed on: 17th, May 2017
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 23rd, November 2016
| accounts
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 098016070001 in full
filed on: 13th, November 2016
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-08-09
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: 2016-07-25
filed on: 25th, July 2016
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 098016070001, created on 2016-03-31
filed on: 2nd, April 2016
| mortgage
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2015-11-09
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-11-09
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-11-09
filed on: 9th, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-11-09
filed on: 9th, November 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, September 2015
| incorporation
|
Free Download
(38 pages)
|
(SH01) Statement of Capital on 2015-09-30: 100.00 GBP
capital
|
|