(AD01) Registered office address changed from 2 Balmore House Honeypot Lane Stanmore HA7 1JN England to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on November 17, 2023
filed on: 17th, November 2023
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Nelson Street Southend-on-Sea SS1 1EF England to 2 Balmore House Honeypot Lane Stanmore HA7 1JN on October 9, 2023
filed on: 9th, October 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 North Street Martock TA12 6DH England to 7 Nelson Street Southend-on-Sea SS1 1EF on August 8, 2023
filed on: 8th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 5, 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 5, 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On June 27, 2022 director's details were changed
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 29, 2019
filed on: 22nd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 8, 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 8, 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 106234930004, created on June 25, 2020
filed on: 1st, July 2020
| mortgage
|
Free Download
(24 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, February 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, February 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 10, 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 22nd, May 2019
| accounts
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, March 2019
| mortgage
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 16, 2019
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 16, 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 106234930002, created on May 25, 2018
filed on: 30th, May 2018
| mortgage
|
Free Download
(60 pages)
|
(MR01) Registration of charge 106234930003, created on May 25, 2018
filed on: 30th, May 2018
| mortgage
|
Free Download
(60 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 25th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from February 28, 2018 to March 31, 2018
filed on: 10th, April 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 15, 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 15, 2017 director's details were changed
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 15, 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Highridge Walk Bristol BS13 8BA England to 7 North Street Martock TA12 6DH on June 29, 2017
filed on: 29th, June 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 106234930001, created on April 7, 2017
filed on: 19th, April 2017
| mortgage
|
Free Download
(51 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, February 2017
| incorporation
|
Free Download
(11 pages)
|