AA |
Total exemption full accounts data made up to 2023-02-28
filed on: 27th, November 2023
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 2023-09-01
filed on: 25th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-02-07
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2023-02-07 director's details were changed
filed on: 16th, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-02-07 director's details were changed
filed on: 16th, February 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-02-07
filed on: 16th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-02-07
filed on: 16th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-02-28
filed on: 28th, November 2022
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 075188380001, created on 2022-06-10
filed on: 13th, June 2022
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022-02-07
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2021-04-06
filed on: 17th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-02-28
filed on: 5th, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021-02-07
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2020-02-29
filed on: 4th, January 2021
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 26th, October 2020
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, October 2020
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-07
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-02-28
filed on: 29th, November 2019
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, May 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-02-07
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-02-28
filed on: 12th, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-07
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-02-28
filed on: 30th, November 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-02-07
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
New registered office address Belmont House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG. Change occurred on 2016-12-13. Company's previous address: Chantry Lodge Pyecombe Street Pyecombe West Sussex BN45 7EE.
filed on: 13th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-02-29
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-07
filed on: 12th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 25th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-07
filed on: 16th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 28th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-07
filed on: 12th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-02-12: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-02-28
filed on: 16th, October 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-07
filed on: 16th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-02-29
filed on: 2nd, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-07
filed on: 4th, March 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Ashurst Llp Broadwalk House 5 Appold Street London EC2A 2HA United Kingdom on 2011-06-23
filed on: 23rd, June 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, February 2011
| incorporation
|
Free Download
(23 pages)
|