CS01 |
Confirmation statement with no updates February 26, 2024
filed on: 26th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 1, 2023
filed on: 13th, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Coombe Farm Annex Exe View Road Lympstone Exmouth Devon EX8 5AZ. Change occurred on February 13, 2024. Company's previous address: 24 Grand Avenue Cardiff CF5 4BL Wales.
filed on: 13th, February 2024
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 13th, November 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 24 Grand Avenue Cardiff CF5 4BL. Change occurred on April 18, 2023. Company's previous address: 5 Holly Close Bulwark Chepstow NP16 5RP Wales.
filed on: 18th, April 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 1, 2023
filed on: 18th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On April 1, 2023 director's details were changed
filed on: 18th, April 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2023
filed on: 22nd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 30th, November 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2022
filed on: 1st, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 30th, November 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2021
filed on: 26th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 26th, November 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2020
filed on: 10th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 25th, November 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2019
filed on: 11th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On December 4, 2018 director's details were changed
filed on: 15th, January 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 4, 2018
filed on: 15th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Holly Close Bulwark Chepstow NP16 5RP. Change occurred on December 7, 2018. Company's previous address: 38 Riverleaze Bristol BS9 2HP England.
filed on: 7th, December 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 14th, November 2018
|
accounts |
Free Download
(3 pages)
|
CH01 |
On April 13, 2018 director's details were changed
filed on: 25th, April 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 13, 2018
filed on: 25th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 38 Riverleaze Bristol BS9 2HP. Change occurred on April 25, 2018. Company's previous address: 44 Park Crescent Bristol BS5 7AY England.
filed on: 25th, April 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 26, 2018
filed on: 1st, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, February 2017
|
incorporation |
Free Download
|