(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 27th Jul 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 27th Jul 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Sat, 25th Sep 2021
filed on: 26th, September 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 31 Ty Fry Close Brynmenyn Bridgend Glamorgan CF31 8YB Wales on Sun, 26th Sep 2021 to 5 West Cliff Park Drive Dawlish EX7 9EA
filed on: 26th, September 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 31 31 Ty Fry Close Brynmenyn Bridgend CF32 8YB Wales on Tue, 24th Aug 2021 to 31 Ty Fry Close Brynmenyn Bridgend Glamorgan CF31 8YB
filed on: 24th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 15th Aug 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from The School House St. Clements Road Bournemouth BH1 4DZ United Kingdom on Mon, 23rd Aug 2021 to 31 31 Ty Fry Close Brynmenyn Bridgend CF32 8YB
filed on: 23rd, August 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 20th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 8th, November 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Sat, 15th Aug 2020
filed on: 16th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 15th Aug 2020
filed on: 16th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On Thu, 15th Aug 2019 new director was appointed.
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 15th Aug 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Thu, 15th Aug 2019 new director was appointed.
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Nov 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 29th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Nov 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Mon, 2nd Oct 2017
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 2nd Oct 2017
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 2nd Oct 2017
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 31 Ty Fry Close Brynmenyn Bridgend CF32 8YB Wales on Mon, 2nd Oct 2017 to The School House St. Clements Road Bournemouth BH1 4DZ
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 15th Mar 2017 new director was appointed.
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, November 2016
| incorporation
|
Free Download
(10 pages)
|