CS01 |
Confirmation statement with no updates 2024-01-26
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 104284060001 in full
filed on: 4th, October 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 104284060002 in full
filed on: 4th, October 2023
| mortgage
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-11-30
filed on: 30th, August 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-26
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-11-30
filed on: 31st, August 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-26
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 25th, August 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-26
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 104284060004, created on 2020-12-11
filed on: 12th, December 2020
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 104284060003, created on 2020-12-11
filed on: 12th, December 2020
| mortgage
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 8th, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-26
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 30th, August 2019
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to 2018-10-31 (was 2018-11-30).
filed on: 31st, July 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-01-26
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-12-19
filed on: 19th, December 2018
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-05-20
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-07-05 director's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 28 Bagdale Whitby YO21 1QL. Change occurred on 2018-06-15. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom.
filed on: 15th, June 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 104284060002, created on 2018-05-23
filed on: 8th, June 2018
| mortgage
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2018-05-16
filed on: 23rd, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-10-31
filed on: 3rd, April 2018
| accounts
|
Free Download
|
CS01 |
Confirmation statement with updates 2018-01-12
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2017-12-08
filed on: 8th, December 2017
| officers
|
Free Download
(1 page)
|
CH03 |
On 2017-11-01 secretary's details were changed
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-10-13
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2017-08-04 director's details were changed
filed on: 4th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-08-04 director's details were changed
filed on: 4th, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on 2017-08-04. Company's previous address: 155 Newton Drive Blackpool FY3 8LZ England.
filed on: 4th, August 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-03-13 director's details were changed
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-06-29
filed on: 30th, June 2017
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 104284060001, created on 2017-05-04
filed on: 5th, May 2017
| mortgage
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2017-02-01: 100.00 GBP
filed on: 8th, February 2017
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 14th, October 2016
| incorporation
|
Free Download
|
SH01 |
Statement of Capital on 2016-10-14: 100.00 GBP
capital
|
|