(CS01) Confirmation statement with no updates April 12, 2025
filed on: 14th, April 2025
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control February 25, 2025
filed on: 25th, February 2025
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 2, 2024 director's details were changed
filed on: 2nd, December 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 2, 2024
filed on: 2nd, December 2024
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 107251740003, created on October 15, 2024
filed on: 21st, October 2024
| mortgage
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2024
filed on: 7th, August 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 12, 2024
filed on: 12th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 107251740002, created on February 29, 2024
filed on: 2nd, March 2024
| mortgage
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, June 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 12, 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On September 13, 2022 director's details were changed
filed on: 13th, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 13, 2022
filed on: 13th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 13th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 12, 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 6 Queen Street Lostwithiel PL22 0AB. Change occurred on January 12, 2022. Company's previous address: 75 Pole Barn Lane Frinton-on-Sea CO13 9NQ England.
filed on: 12th, January 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 12, 2022
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 12, 2022 director's details were changed
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 12, 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 13th, February 2021
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 107251740001, created on August 3, 2020
filed on: 5th, August 2020
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 12, 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 12, 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 75 Pole Barn Lane Frinton-on-Sea CO13 9NQ. Change occurred on October 12, 2018. Company's previous address: 95a Connaught Avenue Frinton-on-Sea CO13 9PS England.
filed on: 12th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 16th, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates April 12, 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 13, 2017
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 9, 2018 director's details were changed
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 95a Connaught Avenue Frinton-on-Sea CO13 9PS. Change occurred on March 29, 2018. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from April 30, 2018 to March 31, 2018
filed on: 12th, March 2018
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, April 2017
| incorporation
|
Free Download
(10 pages)
|