TM01 |
31st January 2024 - the day director's appointment was terminated
filed on: 2nd, February 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th November 2023
filed on: 27th, November 2023
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 11th May 2023
filed on: 6th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th November 2023
filed on: 6th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st October 2022
filed on: 31st, October 2023
|
accounts |
Free Download
(24 pages)
|
AD01 |
Address change date: 11th May 2023. New Address: Foot Anstey Llp Senate Court Southernhay Gardens Exeter EX1 1NT. Previous address: C/O Coffin Mew Llp 3rd Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG England
filed on: 11th, May 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th November 2022
filed on: 2nd, December 2022
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 30th September 2022: 100.01 GBP
filed on: 1st, November 2022
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution
filed on: 27th, October 2022
|
resolution |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st October 2021
filed on: 5th, May 2022
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 6th November 2021
filed on: 19th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 104649090003, created on 27th August 2021
filed on: 2nd, September 2021
|
mortgage |
Free Download
(21 pages)
|
AA |
Full accounts for the period ending 31st October 2020
filed on: 8th, August 2021
|
accounts |
Free Download
(22 pages)
|
TM01 |
30th June 2021 - the day director's appointment was terminated
filed on: 9th, July 2021
|
officers |
Free Download
(1 page)
|
TM01 |
30th June 2021 - the day director's appointment was terminated
filed on: 9th, July 2021
|
officers |
Free Download
(1 page)
|
TM01 |
30th June 2021 - the day director's appointment was terminated
filed on: 9th, July 2021
|
officers |
Free Download
(1 page)
|
TM01 |
30th June 2021 - the day director's appointment was terminated
filed on: 9th, July 2021
|
officers |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 104649090002 in full
filed on: 5th, July 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 104649090001 in full
filed on: 5th, July 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th November 2020
filed on: 17th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th September 2020
filed on: 27th, October 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st October 2019
filed on: 15th, October 2020
|
accounts |
Free Download
(23 pages)
|
MR01 |
Registration of charge 104649090002, created on 10th March 2020
filed on: 18th, March 2020
|
mortgage |
Free Download
(71 pages)
|
CS01 |
Confirmation statement with no updates 6th November 2019
filed on: 20th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st October 2018
filed on: 7th, August 2019
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 6th November 2018
filed on: 15th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st October 2017
filed on: 10th, July 2018
|
accounts |
Free Download
(22 pages)
|
AD01 |
Address change date: 27th March 2018. New Address: C/O Coffin Mew Llp 3rd Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG. Previous address: Mulberry House Woods Way Goring by Sea West Sussex BN12 4QY United Kingdom
filed on: 27th, March 2018
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st October 2017
filed on: 2nd, January 2018
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st June 2017
filed on: 21st, December 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th November 2017
filed on: 16th, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 31st May 2017
filed on: 9th, October 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 22nd November 2016: 100.00 GBP
filed on: 5th, January 2017
|
capital |
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 2nd, December 2016
|
resolution |
Free Download
(12 pages)
|
AP01 |
New director was appointed on 22nd November 2016
filed on: 28th, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd November 2016
filed on: 28th, November 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 104649090001, created on 22nd November 2016
filed on: 24th, November 2016
|
mortgage |
Free Download
(75 pages)
|
NEWINC |
Incorporation
filed on: 7th, November 2016
|
incorporation |
Free Download
(39 pages)
|
SH01 |
Statement of Capital on 7th November 2016: 0.01 GBP
|
capital |
|