(MR04) Satisfaction of charge 086909240003 in full
filed on: 25th, July 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 086909240002 in full
filed on: 25th, July 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-09-30
filed on: 23rd, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023-03-10
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2023-03-01: 100.00 GBP
filed on: 8th, March 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-09-16
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-09-30
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-09-16
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-09-30
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-09-16
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-09-30
filed on: 29th, June 2020
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 086909240003, created on 2020-05-15
filed on: 23rd, May 2020
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with updates 2019-09-16
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-09-30
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-12-31
filed on: 11th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-09-16
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 086909240002, created on 2018-07-02
filed on: 3rd, July 2018
| mortgage
|
Free Download
(21 pages)
|
(AA) Micro company accounts made up to 2017-09-30
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 086909240001 in full
filed on: 28th, February 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-09-16
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 28th, June 2017
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 086909240001, created on 2017-06-20
filed on: 26th, June 2017
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-09-16
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 16th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-09-16 with full list of members
filed on: 13th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 78 Scarf Road Poole Dorset BH17 8QL to Tudor Hall Llwyndafydd Llandysul Ceredigion SA44 6BZ on 2015-08-07
filed on: 7th, August 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-07-28
filed on: 7th, August 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 15th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-02-20
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-01-22
filed on: 22nd, January 2015
| officers
|
Free Download
(1 page)
|
(AP03) On 2015-01-22 - new secretary appointed
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2015-01-22
filed on: 22nd, January 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2015-01-22 director's details were changed
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-09-16 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-10-14: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 2014-05-15
filed on: 15th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-01-01 director's details were changed
filed on: 27th, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-01-01 director's details were changed
filed on: 27th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-09-30
filed on: 30th, September 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 16th, September 2013
| incorporation
|
Free Download
(8 pages)
|