PSC01 |
Notification of a person with significant control Fri, 1st Apr 2022
filed on: 15th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 10th Jan 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 27th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th Jan 2023
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 088666370008, created on Thu, 28th Jul 2022
filed on: 3rd, August 2022
| mortgage
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 26th, July 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th Jan 2022
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: 8th, November 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Jan 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 15th, October 2020
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 088666370007, created on Fri, 19th Jun 2020
filed on: 2nd, July 2020
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Jan 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 29th Jan 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Fri, 23rd Mar 2018 new director was appointed.
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 088666370006, created on Mon, 23rd Apr 2018
filed on: 28th, April 2018
| mortgage
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, April 2018
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 29th Jan 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Thu, 20th Apr 2017
filed on: 26th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 20th Apr 2017
filed on: 26th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Tue, 31st Oct 2017
filed on: 9th, November 2017
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, November 2017
| capital
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, November 2017
| resolution
|
Free Download
|
MR01 |
Registration of charge 088666370005, created on Thu, 4th May 2017
filed on: 17th, August 2017
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 088666370004, created on Mon, 3rd Jul 2017
filed on: 14th, July 2017
| mortgage
|
Free Download
(3 pages)
|
AP01 |
On Fri, 22nd May 2015 new director was appointed.
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 20th Apr 2017 - the day director's appointment was terminated
filed on: 15th, May 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 15th May 2017. New Address: Chitterman Grange Polly Botts Lane Ulverscroft Markfield Leicestershire LE67 9PT. Previous address: Ground Floor Afon House Worthing Road Horsham West Sussex RH12 1TL
filed on: 15th, May 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088666370003, created on Thu, 4th May 2017
filed on: 9th, May 2017
| mortgage
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, April 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, April 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 29th Jan 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2016
filed on: 1st, March 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 29th Jan 2016 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 16th Apr 2015: 935001.00 GBP
filed on: 23rd, February 2016
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, June 2015
| resolution
|
Free Download
|
MR01 |
Registration of charge 088666370002, created on Wed, 3rd Jun 2015
filed on: 5th, June 2015
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Thu, 29th Jan 2015 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 10th Feb 2015: 735001.00 GBP
filed on: 27th, March 2015
| capital
|
Free Download
(6 pages)
|
CH01 |
On Mon, 8th Dec 2014 director's details were changed
filed on: 27th, February 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 24th, February 2015
| resolution
|
|
MR01 |
Registration of charge 088666370001, created on Mon, 14th Jul 2014
filed on: 26th, July 2014
| mortgage
|
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, March 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 18th, March 2014
| resolution
|
Free Download
(28 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, January 2014
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Capital declared on Wed, 29th Jan 2014: 1.00 GBP
capital
|
|