(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 2nd, November 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Saturday 6th May 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Saturday 6th May 2023
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Saturday 6th May 2023 director's details were changed
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Friday 6th May 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 110763480006, created on Friday 29th April 2022
filed on: 6th, May 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 110763480005, created on Wednesday 23rd February 2022
filed on: 23rd, February 2022
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(14 pages)
|
(MR01) Registration of charge 110763480004, created on Friday 8th October 2021
filed on: 15th, October 2021
| mortgage
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thursday 6th May 2021
filed on: 6th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 6th May 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Thursday 6th May 2021
filed on: 6th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 22nd April 2021.
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(13 pages)
|
(TM01) Director's appointment was terminated on Tuesday 1st December 2020
filed on: 2nd, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 18th November 2020.
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close Matford Business Park Exeter Devon EX2 8PW. Change occurred on Friday 13th November 2020. Company's previous address: Moorgate House King Street Newton Abbot Devon TQ12 2LG United Kingdom.
filed on: 13th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 1st November 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 110763480003, created on Monday 10th August 2020
filed on: 12th, August 2020
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control Thursday 31st October 2019
filed on: 6th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 1st November 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thursday 31st October 2019 director's details were changed
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st March 2019 to Saturday 30th March 2019
filed on: 19th, August 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 110763480002, created on Friday 26th July 2019
filed on: 26th, July 2019
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 110763480001, created on Monday 25th February 2019
filed on: 25th, February 2019
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 1st November 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Moorgate House King Street Newton Abbot Devon TQ12 2LG. Change occurred on Tuesday 9th October 2018. Company's previous address: 41 Pincroft Wood Longfield Kent DA3 7HB United Kingdom.
filed on: 9th, October 2018
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Sunday 31st March 2019. Originally it was Friday 30th November 2018
filed on: 28th, May 2018
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, November 2017
| incorporation
|
Free Download
(10 pages)
|