(AA) Micro company financial statements for the year ending on July 31, 2023
filed on: 18th, April 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 27, 2023
filed on: 5th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(7 pages)
|
(CH01) On February 9, 2023 director's details were changed
filed on: 9th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On February 9, 2023 director's details were changed
filed on: 9th, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Tyndale House 2 Tyndale Gardens Felixstowe Suffolk IP11 9UG. Change occurred on January 26, 2023. Company's previous address: Morwenna Sidmouth Road Lyme Regis DT7 3ES England.
filed on: 26th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 1, 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 26, 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 127695770003, created on April 20, 2022
filed on: 29th, April 2022
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 127695770002, created on December 1, 2021
filed on: 8th, December 2021
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 26, 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 26, 2021 director's details were changed
filed on: 26th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 26, 2021
filed on: 26th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 10, 2021
filed on: 16th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 10, 2021 director's details were changed
filed on: 16th, July 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 127695770001, created on November 20, 2020
filed on: 24th, November 2020
| mortgage
|
Free Download
(5 pages)
|
(CH01) On August 3, 2020 director's details were changed
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Morwenna Sidmouth Road Lyme Regis DT7 3ES. Change occurred on August 3, 2020. Company's previous address: Unit 24 Nottingham South & Wilford Business Park Ruddington Lane Nottingham NG11 7EP England.
filed on: 3rd, August 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 3, 2020
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 3, 2020
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 24 Nottingham South & Wilford Business Park Ruddington Lane Nottingham NG11 7EP. Change occurred on August 3, 2020. Company's previous address: Morwenna, Sidmouth Road Sidmouth Road Lyme Regis DT7 3ES England.
filed on: 3rd, August 2020
| address
|
Free Download
(1 page)
|
(CH01) On August 3, 2020 director's details were changed
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, July 2020
| incorporation
|
Free Download
(30 pages)
|