(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates April 1, 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates April 1, 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 113171690010, created on July 16, 2021
filed on: 26th, July 2021
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates April 1, 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control October 20, 2020
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 20, 2020 director's details were changed
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 113171690009, created on May 12, 2020
filed on: 21st, May 2020
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 1, 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 17th, January 2020
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 113171690008, created on November 14, 2019
filed on: 14th, November 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 113171690007, created on November 8, 2019
filed on: 12th, November 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 113171690006, created on October 21, 2019
filed on: 21st, October 2019
| mortgage
|
Free Download
(27 pages)
|
(AA01) Extension of current accouting period to September 30, 2019
filed on: 16th, September 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 113171690005, created on September 9, 2019
filed on: 9th, September 2019
| mortgage
|
Free Download
(3 pages)
|
(CH01) On August 1, 2019 director's details were changed
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On August 1, 2019 director's details were changed
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 1, 2019
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 1, 2019
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Rutland House Minerva Business Park, Lynch Wood Peterborough Cambridgeshire PE2 6PZ. Change occurred on August 1, 2019. Company's previous address: Moorgate House King Street Newton Abbot Devon TQ12 2LG United Kingdom.
filed on: 1st, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 1, 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 113171690004, created on October 17, 2018
filed on: 17th, October 2018
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 113171690003, created on October 11, 2018
filed on: 11th, October 2018
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 113171690001, created on September 7, 2018
filed on: 7th, September 2018
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 113171690002, created on September 7, 2018
filed on: 7th, September 2018
| mortgage
|
Free Download
(22 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2019 to December 31, 2018
filed on: 6th, July 2018
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, April 2018
| incorporation
|
Free Download
(32 pages)
|
(SH01) Capital declared on April 18, 2018: 100.00 GBP
capital
|
|