CS01 |
Confirmation statement with no updates Sun, 31st Dec 2023
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sat, 31st Dec 2022
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Fri, 31st Dec 2021
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(12 pages)
|
AP01 |
On Tue, 23rd Nov 2021 new director was appointed.
filed on: 25th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 31st Oct 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sat, 31st Oct 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Oct 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 10th, October 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wed, 31st Oct 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 069893780003, created on Thu, 14th Dec 2017
filed on: 14th, December 2017
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 069893780002, created on Thu, 14th Dec 2017
filed on: 14th, December 2017
| mortgage
|
Free Download
(58 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 31st Oct 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 31st Oct 2017
filed on: 9th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 31st Oct 2017
filed on: 9th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 6th Jun 2017 director's details were changed
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 31st Mar 2017: 1000000.00 GBP
filed on: 28th, April 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 20th, April 2017
| resolution
|
Free Download
(18 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 31st Oct 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 31st Oct 2015
filed on: 20th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Sun, 31st Aug 2014 director's details were changed
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 31st Aug 2014
filed on: 19th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 19th Sep 2014: 3.00 GBP
capital
|
|
CH01 |
On Sun, 31st Aug 2014 director's details were changed
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 6th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 31st Aug 2013
filed on: 9th, September 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 9th Sep 2013: 3.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 12th Aug 2012
filed on: 18th, September 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 4th, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 12th Aug 2011
filed on: 23rd, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 9th, November 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 23rd, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 23rd, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 12th Aug 2010
filed on: 23rd, August 2010
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on Thu, 1st Oct 2009
filed on: 20th, August 2010
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 16th Sep 2009 Secretary appointed
filed on: 16th, September 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 27/08/2009 from westgate house royland road loughborough leicestershire LE11 2EH
filed on: 27th, August 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/08/2009 from c/o sydney mitchell & co aspley house 35 waterloo street birmingham west midlands B2 5TJ
filed on: 25th, August 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/08/2010 to 31/03/2010
filed on: 25th, August 2009
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, August 2009
| mortgage
|
Free Download
(3 pages)
|
288a |
On Mon, 17th Aug 2009 Director appointed
filed on: 17th, August 2009
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 14th Aug 2009 Director appointed
filed on: 14th, August 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/08/2009 from 6-8 underwood street london N1 7JQ
filed on: 14th, August 2009
| address
|
Free Download
(1 page)
|
288b |
On Thu, 13th Aug 2009 Appointment terminated director
filed on: 13th, August 2009
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 13th Aug 2009 Appointment terminated secretary
filed on: 13th, August 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, August 2009
| incorporation
|
Free Download
(19 pages)
|