(CS01) Confirmation statement with no updates November 23, 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, July 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, July 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates November 23, 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 12th, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 23, 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 104948400002, created on June 22, 2021
filed on: 1st, July 2021
| mortgage
|
Free Download
(64 pages)
|
(AP01) On February 19, 2021 new director was appointed.
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On February 19, 2021 new director was appointed.
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On February 19, 2021 new director was appointed.
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates November 23, 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD03) Registered inspection location new location: 2 Temple Back East Temple Quay Bristol BS1 6EG.
filed on: 12th, November 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 2, 2020
filed on: 11th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) On July 24, 2020 new director was appointed.
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 13th, August 2020
| incorporation
|
Free Download
(22 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, August 2020
| resolution
|
Free Download
(2 pages)
|
(AP01) On July 24, 2020 new director was appointed.
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 24, 2020
filed on: 30th, July 2020
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control July 24, 2020
filed on: 30th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 24, 2020
filed on: 30th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 1st Floor, Riverside House 4 Meadows Business Park Camberley Surrey GU17 9AB. Change occurred on July 30, 2020. Company's previous address: 263 Frimley Green Road Frimley Green Camberley Surrey GU16 6LD United Kingdom.
filed on: 30th, July 2020
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from October 31, 2020 to July 31, 2020
filed on: 30th, July 2020
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 104948400001, created on July 24, 2020
filed on: 24th, July 2020
| mortgage
|
Free Download
(61 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates November 23, 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On July 6, 2019 director's details were changed
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 6, 2019
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 5th, July 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 23, 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 23, 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from November 30, 2017 to October 31, 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, November 2016
| incorporation
|
Free Download
(10 pages)
|