(CS01) Confirmation statement with updates March 21, 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 21, 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On March 24, 2022 director's details were changed
filed on: 24th, March 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 100787330004, created on September 13, 2021
filed on: 16th, September 2021
| mortgage
|
Free Download
(24 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, August 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 21, 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 100787330003, created on November 6, 2020
filed on: 16th, November 2020
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 21, 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 100787330002, created on May 13, 2019
filed on: 21st, May 2019
| mortgage
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates March 21, 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 21, 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 25, 2017 director's details were changed
filed on: 25th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On March 23, 2017 director's details were changed
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 21, 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 100787330001, created on September 12, 2016
filed on: 12th, September 2016
| mortgage
|
Free Download
(22 pages)
|
(AA01) Extension of current accouting period to June 30, 2017
filed on: 27th, August 2016
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 41 Wessex Trade Centre Ringwood Road Poole BH12 3PG. Change occurred on August 27, 2016. Company's previous address: 40 Hogshill Street Beaminster DT8 3AA England.
filed on: 27th, August 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, March 2016
| incorporation
|
Free Download
(27 pages)
|