(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 5, 2023
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates October 5, 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control July 27, 2020
filed on: 28th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 5, 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 13, 2021 director's details were changed
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 13, 2021
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(7 pages)
|
(PSC02) Notification of a person with significant control July 27, 2020
filed on: 5th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 27, 2020
filed on: 5th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 27, 2020
filed on: 5th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 5, 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 9, 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On March 9, 2020 director's details were changed
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 5, 2019
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 5, 2019
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 5, 2019
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On March 9, 2020 director's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 9, 2020
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 9, 2020 director's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On February 25, 2020 director's details were changed
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, June 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 9, 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control May 7, 2019
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 31, 2019
filed on: 22nd, April 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Boat House Harbour Square Wisbech PE13 3BH United Kingdom to Pure Heart 130 Wisbech Road Outwell Wisbech PE14 8PF on February 12, 2019
filed on: 12th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 12, 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control February 7, 2019
filed on: 7th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 7, 2019
filed on: 7th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On April 25, 2018 director's details were changed
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 25, 2018
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 112332150001, created on April 18, 2018
filed on: 23rd, April 2018
| mortgage
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates March 5, 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control March 5, 2018
filed on: 14th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 5, 2018
filed on: 14th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, March 2018
| incorporation
|
Free Download
(29 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on March 5, 2018: 100.00 GBP
capital
|
|