AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st July 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st July 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st July 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 21st July 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sunday 21st July 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Wednesday 13th February 2019 director's details were changed
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 21st July 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Thursday 3rd May 2018 director's details were changed
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Friday 28th July 2017 to Thursday 27th July 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 21st July 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wednesday 31st August 2016
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 23rd June 2017 director's details were changed
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 16th, June 2017
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from Friday 29th July 2016 to Thursday 28th July 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 21st July 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 073218840006, created on Friday 17th June 2016
filed on: 2nd, July 2016
| mortgage
|
Free Download
(41 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 6th, October 2015
| accounts
|
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, October 2015
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 14th July 2015.
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 21st July 2015
filed on: 23rd, September 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 23rd September 2015
capital
|
|
AP01 |
New director appointment on Saturday 23rd May 2015.
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th July 2014 to Tuesday 29th July 2014
filed on: 23rd, July 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 31st July 2014 to Wednesday 30th July 2014
filed on: 28th, April 2015
| accounts
|
Free Download
|
TM01 |
Director's appointment was terminated on Thursday 30th October 2014
filed on: 3rd, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 21st July 2014
filed on: 24th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 24th September 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Friday 25th April 2014 director's details were changed
filed on: 25th, April 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 073218840005
filed on: 14th, February 2014
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 073218840004
filed on: 14th, February 2014
| mortgage
|
Free Download
(41 pages)
|
CH01 |
On Monday 20th January 2014 director's details were changed
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 20th January 2014 director's details were changed
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 21st July 2013
filed on: 13th, August 2013
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 073218840003
filed on: 31st, July 2013
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 073218840002
filed on: 31st, July 2013
| mortgage
|
Free Download
(43 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 24th, January 2013
| accounts
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, August 2012
| mortgage
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st July 2012
filed on: 14th, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 17th, April 2012
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 27th March 2012
filed on: 27th, March 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 21st July 2011
filed on: 5th, September 2011
| annual return
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, July 2011
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 19th, July 2011
| resolution
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 19th July 2011.
filed on: 19th, July 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 21st, July 2010
| incorporation
|
|