(AA) Total exemption full accounts data made up to 31st July 2023
filed on: 4th, October 2023
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 096804190002, created on 21st August 2023
filed on: 24th, August 2023
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 10th July 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 10th July 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 15th, July 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st October 2021
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 23rd, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 10th July 2021
filed on: 10th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 20th November 2020
filed on: 20th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 20th November 2020 director's details were changed
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 20th November 2020. New Address: 7 Broom Road Poole BH12 4NL. Previous address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
filed on: 20th, November 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 096804190001, created on 20th October 2020
filed on: 21st, October 2020
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 10th July 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 15th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th July 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th July 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(8 pages)
|
(PSC09) Withdrawal of a person with significant control statement 16th January 2018
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 24th August 2017
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 23rd August 2017
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th July 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 10th July 2016
filed on: 11th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 10th, July 2015
| incorporation
|
Free Download
(23 pages)
|
(SH01) Statement of Capital on 10th July 2015: 1.00 GBP
capital
|
|