(CH01) On Mon, 19th Feb 2024 director's details were changed
filed on: 19th, February 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 17th Feb 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 19th Feb 2024 director's details were changed
filed on: 19th, February 2024
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 12th Feb 2024: 102.00 GBP
filed on: 12th, February 2024
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Property Accounts Limited 59 Castle Street Reading RG1 7SN England on Mon, 7th Aug 2023 to 11 Wheatfield Crescent Newquay TR7 2JG
filed on: 7th, August 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 31st, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 17th Feb 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 5th, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st Mar 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 22nd, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Mar 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 13th, October 2020
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 119151940003, created on Fri, 11th Sep 2020
filed on: 11th, September 2020
| mortgage
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O Property Accounts Limited 49 Pell Street Reading RG1 2NX United Kingdom on Tue, 25th Aug 2020 to C/O Property Accounts Limited 59 Castle Street Reading RG1 7SN
filed on: 25th, August 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 11 Wheatfield Crescent Newquay TR7 2JG England on Tue, 23rd Jun 2020 to C/O Property Accounts Limited 49 Pell Street Reading RG1 2NX
filed on: 23rd, June 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 11 Wheatfield Crescent Newquay TR7 2JG England on Tue, 31st Mar 2020 to 11 Wheatfield Crescent Newquay TR7 2JG
filed on: 31st, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 29th Mar 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 119151940002, created on Wed, 25th Mar 2020
filed on: 26th, March 2020
| mortgage
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 9 Maytree Lane Woodhouse Loughborough LE12 8UQ England on Tue, 26th Nov 2019 to 11 Wheatfield Crescent Newquay TR7 2JG
filed on: 26th, November 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 119151940001, created on Thu, 31st Oct 2019
filed on: 1st, November 2019
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, March 2019
| incorporation
|
Free Download
(13 pages)
|
(SH01) Capital declared on Sat, 30th Mar 2019: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|