AA |
Micro company accounts made up to 30th November 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 16th March 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 11th November 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 11th November 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge NI6213590004, created on 18th June 2021
filed on: 22nd, June 2021
| mortgage
|
Free Download
(52 pages)
|
CS01 |
Confirmation statement with no updates 11th November 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 5th, August 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 11th November 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge NI6213590001, created on 6th August 2019
filed on: 8th, August 2019
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge NI6213590002, created on 6th August 2019
filed on: 8th, August 2019
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge NI6213590003, created on 6th August 2019
filed on: 8th, August 2019
| mortgage
|
Free Download
(43 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 2nd, August 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 12th November 2015 director's details were changed
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th November 2015 director's details were changed
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th November 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, February 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th November 2017
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 12th November 2015
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 5th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 11th November 2016
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 6th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 11th November 2015 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 13th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 11th November 2014 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th December 2014: 1.00 GBP
capital
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 20th August 2014
filed on: 20th, August 2014
| resolution
|
|
CERTNM |
Company name changed diamond shelf number 28 LIMITEDcertificate issued on 20/08/14
filed on: 20th, August 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 18th August 2014
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
18th August 2014 - the day director's appointment was terminated
filed on: 19th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th August 2014
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, November 2013
| incorporation
|
|
SH01 |
Statement of Capital on 11th November 2013: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|