MR01 |
Registration of charge 085246150003, created on January 24, 2024
filed on: 26th, January 2024
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates September 25, 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 5th, September 2023
| accounts
|
Free Download
(15 pages)
|
PSC01 |
Notification of a person with significant control June 9, 2022
filed on: 5th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 28, 2023
filed on: 5th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control April 28, 2023
filed on: 5th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 29, 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control October 20, 2017
filed on: 8th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 20, 2017
filed on: 8th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 11th, August 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates May 10, 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates May 10, 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 22nd, October 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates May 10, 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates May 10, 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates May 10, 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement November 24, 2017
filed on: 24th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 20, 2017
filed on: 24th, November 2017
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 20, 2017
filed on: 24th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 20, 2017
filed on: 24th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 20, 2017
filed on: 24th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates May 10, 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2016
filed on: 26th, May 2016
| annual return
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 085246150002, created on April 27, 2016
filed on: 3rd, May 2016
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2015
filed on: 15th, May 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on May 15, 2015: 1000.00 GBP
capital
|
|
AA |
Accounts made up to April 30, 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2015 to December 31, 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2014
filed on: 6th, August 2014
| annual return
|
Free Download
(6 pages)
|
CH01 |
On January 24, 2014 director's details were changed
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 2, 2014 director's details were changed
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, May 2014
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on April 8, 2014
filed on: 21st, May 2014
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 21st, May 2014
| resolution
|
Free Download
(20 pages)
|
SH01 |
Capital declared on April 8, 2014: 1000.00 GBP
filed on: 21st, May 2014
| capital
|
Free Download
(4 pages)
|
CH01 |
On February 21, 2014 director's details were changed
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 8, 2014 director's details were changed
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 17, 2013 director's details were changed
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 085246150001, created on May 2, 2014
filed on: 12th, May 2014
| mortgage
|
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on April 8, 2014
filed on: 14th, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 8, 2014
filed on: 14th, April 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from May 31, 2014 to April 30, 2014
filed on: 1st, April 2014
| accounts
|
Free Download
(1 page)
|
CH01 |
On January 31, 2014 director's details were changed
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 21, 2014 director's details were changed
filed on: 21st, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 10, 2013 new director was appointed.
filed on: 9th, August 2013
| officers
|
Free Download
|
CH01 |
On July 17, 2013 director's details were changed
filed on: 30th, July 2013
| officers
|
Free Download
|
CH01 |
On July 17, 2013 director's details were changed
filed on: 30th, July 2013
| officers
|
Free Download
|
CH01 |
On July 17, 2013 director's details were changed
filed on: 30th, July 2013
| officers
|
Free Download
|
CH01 |
On July 17, 2013 director's details were changed
filed on: 30th, July 2013
| officers
|
Free Download
|
CH01 |
On July 17, 2013 director's details were changed
filed on: 29th, July 2013
| officers
|
Free Download
|
CH01 |
On July 17, 2013 director's details were changed
filed on: 29th, July 2013
| officers
|
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 10th, May 2013
| incorporation
|
Free Download
(29 pages)
|