CS01 |
Confirmation statement with updates Monday 15th January 2024
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 21st, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 15th January 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st January 2023
filed on: 16th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st January 2023 director's details were changed
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 29th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 15th January 2022
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thursday 2nd September 2021 director's details were changed
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 2nd September 2021
filed on: 7th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 15th January 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Saturday 31st October 2020
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 31st October 2020
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 13th October 2020
filed on: 8th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 13th October 2020
filed on: 8th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Saturday 15th August 2020.
filed on: 15th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 15th January 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(9 pages)
|
MR04 |
Charge 088457180005 satisfaction in full.
filed on: 16th, July 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 088457180003 satisfaction in full.
filed on: 16th, July 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 088457180004 satisfaction in full.
filed on: 16th, July 2019
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 15th January 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 088457180005, created on Thursday 15th February 2018
filed on: 20th, February 2018
| mortgage
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates Monday 15th January 2018
filed on: 27th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 088457180003, created on Wednesday 24th May 2017
filed on: 26th, May 2017
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 088457180004, created on Wednesday 24th May 2017
filed on: 26th, May 2017
| mortgage
|
Free Download
(25 pages)
|
MR04 |
Charge 088457180002 satisfaction in full.
filed on: 19th, May 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 088457180001 satisfaction in full.
filed on: 19th, May 2017
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 15th January 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Friday 20th January 2017 director's details were changed
filed on: 20th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 17th January 2017 director's details were changed
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 3rd, October 2016
| accounts
|
Free Download
(3 pages)
|
CH03 |
On Tuesday 14th June 2016 secretary's details were changed
filed on: 14th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 15th January 2016 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 15th January 2015 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 25th February 2015
capital
|
|
MR01 |
Registration of charge 088457180002, created on Friday 6th February 2015
filed on: 12th, February 2015
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 088457180001, created on Monday 5th January 2015
filed on: 6th, January 2015
| mortgage
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 10th July 2014.
filed on: 10th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 10th July 2014
filed on: 10th, July 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, January 2014
| incorporation
|
Free Download
(35 pages)
|