(CS01) Confirmation statement with updates Monday 1st January 2024
filed on: 6th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 105464010012, created on Wednesday 20th December 2023
filed on: 21st, December 2023
| mortgage
|
Free Download
(21 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(11 pages)
|
(CH01) On Tuesday 15th August 2023 director's details were changed
filed on: 16th, August 2023
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 105464010011, created on Friday 11th August 2023
filed on: 14th, August 2023
| mortgage
|
Free Download
(3 pages)
|
(MR04) Charge 105464010005 satisfaction in full.
filed on: 12th, April 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 105464010010, created on Monday 3rd April 2023
filed on: 3rd, April 2023
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 105464010008 satisfaction in full.
filed on: 25th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 105464010009, created on Wednesday 25th January 2023
filed on: 25th, January 2023
| mortgage
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with updates Sunday 1st January 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Sunday 1st January 2023 director's details were changed
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Friday 21st January 2022
filed on: 9th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 21st January 2022
filed on: 9th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 9th, November 2022
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 105464010008, created on Wednesday 25th May 2022
filed on: 31st, May 2022
| mortgage
|
Free Download
(49 pages)
|
(MR04) Charge 105464010006 satisfaction in full.
filed on: 7th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 105464010007, created on Thursday 10th February 2022
filed on: 3rd, March 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 105464010006, created on Thursday 10th February 2022
filed on: 1st, March 2022
| mortgage
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 27th, January 2022
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 1st January 2022
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Wednesday 22nd December 2021
filed on: 22nd, December 2021
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 29th, July 2021
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 105464010005, created on Monday 8th March 2021
filed on: 15th, March 2021
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 1st January 2021
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(5 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 Thursday 12th November 2020. Company's previous address: Moorgate House King Street Newton Abbot Devon TQ12 2LG United Kingdom.
filed on: 12th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 31st, July 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Wednesday 1st January 2020
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 105464010004, created on Monday 23rd December 2019
filed on: 23rd, December 2019
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(10 pages)
|
(MR04) Charge 105464010001 satisfaction in full.
filed on: 14th, October 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 105464010003, created on Wednesday 1st May 2019
filed on: 8th, May 2019
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 1st January 2019
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 105464010002, created on Friday 26th October 2018
filed on: 29th, October 2018
| mortgage
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 10th, July 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 8th, June 2018
| accounts
|
Free Download
(9 pages)
|
(AA01) Accounting period extended to Saturday 31st March 2018. Originally it was Wednesday 31st January 2018
filed on: 13th, February 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 1st January 2018
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Monday 2nd October 2017
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 13th January 2017
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 105464010001, created on Monday 25th September 2017
filed on: 26th, September 2017
| mortgage
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 16th January 2017
filed on: 16th, January 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) New registered office address Moorgate House King Street Newton Abbot Devon TQ12 2LG. Change occurred on Wednesday 4th January 2017. Company's previous address: 14 st Andrews Close Stapleford Cambridge CB22 5DX United Kingdom.
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, January 2017
| incorporation
|
Free Download
(31 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 4th January 2017
capital
|
|