CS01 |
Confirmation statement with updates 24th July 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 7th July 2022
filed on: 6th, April 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 24th July 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 7th July 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 8th September 2021
filed on: 6th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 8th September 2021 director's details were changed
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th September 2021 director's details were changed
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th July 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 7th July 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 085849300011, created on 12th February 2021
filed on: 22nd, February 2021
| mortgage
|
Free Download
(46 pages)
|
MR04 |
Satisfaction of charge 085849300001 in full
filed on: 2nd, February 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 085849300003 in full
filed on: 2nd, February 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 085849300004 in full
filed on: 2nd, February 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 085849300002 in full
filed on: 2nd, February 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 085849300006 in full
filed on: 2nd, February 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 085849300005 in full
filed on: 2nd, February 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 085849300008 in full
filed on: 2nd, February 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 085849300007 in full
filed on: 2nd, February 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th July 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 7th July 2019
filed on: 2nd, April 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 26th June 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 085849300010, created on 5th June 2019
filed on: 5th, June 2019
| mortgage
|
Free Download
(24 pages)
|
AA |
Total exemption full accounts data made up to 7th July 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 085849300009, created on 28th September 2018
filed on: 29th, September 2018
| mortgage
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates 26th June 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 7th July 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(9 pages)
|
AA01 |
Extension of accounting period to 7th July 2017 from 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085849300005, created on 22nd December 2017
filed on: 3rd, January 2018
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 085849300006, created on 22nd December 2017
filed on: 3rd, January 2018
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 085849300007, created on 22nd December 2017
filed on: 3rd, January 2018
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 085849300008, created on 22nd December 2017
filed on: 3rd, January 2018
| mortgage
|
Free Download
(20 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, September 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th June 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 26th September 2017
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 18th July 2017 director's details were changed
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
CH01 |
On 18th July 2017 director's details were changed
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 085849300004, created on 22nd July 2016
filed on: 25th, July 2016
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 085849300003, created on 22nd July 2016
filed on: 25th, July 2016
| mortgage
|
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th June 2016
filed on: 20th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 085849300001, created on 27th August 2015
filed on: 1st, September 2015
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 085849300002, created on 27th August 2015
filed on: 1st, September 2015
| mortgage
|
Free Download
(20 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th June 2015
filed on: 22nd, July 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 21st January 2015 director's details were changed
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st January 2015 director's details were changed
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th June 2014
filed on: 16th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th July 2014: 100.00 GBP
capital
|
|
CH01 |
On 1st May 2014 director's details were changed
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st May 2014 director's details were changed
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th September 2013
filed on: 16th, September 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 16th September 2013
filed on: 16th, September 2013
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th June 2013: 100.00 GBP
filed on: 16th, September 2013
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 27th June 2013
filed on: 27th, June 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, June 2013
| incorporation
|
Free Download
(25 pages)
|