AA |
Micro company financial statements for the year ending on December 31, 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 14, 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 106102440006, created on April 26, 2023
filed on: 27th, April 2023
| mortgage
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 18th, February 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On November 8, 2022 director's details were changed
filed on: 7th, December 2022
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, November 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, November 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 106102440005, created on November 8, 2022
filed on: 8th, November 2022
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 14, 2022
filed on: 23rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 14, 2021
filed on: 17th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 106102440003, created on June 30, 2021
filed on: 6th, July 2021
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 106102440004, created on June 30, 2021
filed on: 6th, July 2021
| mortgage
|
Free Download
(15 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 14, 2020
filed on: 25th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 106102440002, created on May 1, 2020
filed on: 11th, May 2020
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 106102440001, created on March 4, 2020
filed on: 12th, March 2020
| mortgage
|
Free Download
(25 pages)
|
AP03 |
Appointment (date: January 30, 2020) of a secretary
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 14, 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 24, 2017
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 14th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 14, 2018
filed on: 14th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 18th, September 2018
| accounts
|
Free Download
|
AA01 |
Previous accounting period shortened from February 28, 2018 to December 31, 2017
filed on: 15th, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 20, 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control February 1, 2018
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 1, 2018
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2018 director's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2018 director's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 83 Ducie Street Manchester M1 2JQ. Change occurred on February 7, 2018. Company's previous address: Unit 17 First Floor Wealden Place Sevenoaks Kent TN13 3QQ England.
filed on: 7th, February 2018
| address
|
Free Download
(1 page)
|
CH01 |
On August 1, 2017 director's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 20, 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, February 2017
| incorporation
|
Free Download
(13 pages)
|