MR01 |
Registration of charge 093577440004, created on December 18, 2023
filed on: 2nd, January 2024
| mortgage
|
Free Download
(83 pages)
|
AA |
Dormant company accounts made up to March 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates October 13, 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 5th, December 2022
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 5th, December 2022
| incorporation
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 093577440003, created on November 18, 2022
filed on: 22nd, November 2022
| mortgage
|
Free Download
(79 pages)
|
CS01 |
Confirmation statement with updates October 13, 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 23rd, September 2022
| accounts
|
Free Download
(63 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2022
filed on: 23rd, September 2022
| accounts
|
Free Download
(15 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, September 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, September 2022
| mortgage
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 5th, September 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 5th, September 2022
| other
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to March 31, 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates November 18, 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control July 1, 2021
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement July 20, 2021
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 1, 2021
filed on: 1st, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 1, 2021
filed on: 1st, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 18, 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates November 18, 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(16 pages)
|
AA |
Full accounts data made up to March 31, 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(19 pages)
|
CH01 |
On June 30, 2018 director's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 17, 2018 director's details were changed
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 20, 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 21st, June 2018
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093577440002, created on March 16, 2018
filed on: 21st, March 2018
| mortgage
|
Free Download
(50 pages)
|
SH01 |
Capital declared on March 16, 2018: 8945251.00 GBP
filed on: 20th, March 2018
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates December 17, 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 17, 2016
filed on: 29th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 20th, September 2016
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to December 17, 2015 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(5 pages)
|
CH03 |
On December 17, 2014 secretary's details were changed
filed on: 22nd, July 2015
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 18th, February 2015
| resolution
|
|
MR01 |
Registration of charge 093577440001, created on February 3, 2015
filed on: 10th, February 2015
| mortgage
|
Free Download
(14 pages)
|
SH01 |
Capital declared on February 3, 2015: 8945251.00 GBP
filed on: 4th, February 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
On January 29, 2015 new director was appointed.
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 29, 2015 new director was appointed.
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2016
filed on: 17th, December 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, December 2014
| incorporation
|
Free Download
(42 pages)
|
SH01 |
Capital declared on December 17, 2014: 1.00 GBP
capital
|
|