(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, November 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Natwest Bank Chambers the Grove Ilkley West Yorkshire LS29 9LS England to 22 Grange Road Shanklin Isle of Wight PO37 6NN on 2023-09-18
filed on: 18th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-07-11
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023-07-11 director's details were changed
filed on: 11th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-07-11
filed on: 11th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 108431830006 in full
filed on: 31st, May 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 108431830008, created on 2023-05-10
filed on: 11th, May 2023
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023-04-23
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 13th, January 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 24 Cornwall Road Dorchester Dorset DT1 1RX England to Natwest Bank Chambers the Grove Ilkley West Yorkshire LS29 9LS on 2022-09-21
filed on: 21st, September 2022
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 108431830007, created on 2022-09-20
filed on: 20th, September 2022
| mortgage
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2022-06-30 to 2022-03-31
filed on: 8th, July 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 30th, June 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022-04-23
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-04-23
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 30th, March 2021
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 108431830006, created on 2020-12-16
filed on: 21st, December 2020
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 108431830005, created on 2020-09-23
filed on: 28th, September 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 108431830004, created on 2020-09-02
filed on: 4th, September 2020
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-04-23
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 30th, March 2020
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 108431830003, created on 2019-12-17
filed on: 17th, December 2019
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 108431830002, created on 2019-11-22
filed on: 12th, December 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 108431830001, created on 2019-08-20
filed on: 21st, August 2019
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019-04-23
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2019-03-18 director's details were changed
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-03-18
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2018-06-30
filed on: 26th, February 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 22 Taylor Drive Bournemouth Dorset BH8 0PZ England to 24 Cornwall Road Dorchester Dorset DT1 1RX on 2019-02-25
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 22 Taylor Drive Bournemouth Dorset BH8 0PZ on 2018-11-07
filed on: 7th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-06-29
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 30th, June 2017
| incorporation
|
Free Download
(32 pages)
|