AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 16th, January 2024
| accounts
|
Free Download
(6 pages)
|
CH01 |
On October 2, 2023 director's details were changed
filed on: 31st, October 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 2, 2023
filed on: 30th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 6, 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 3rd, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 6, 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from January 31, 2021 to April 30, 2021
filed on: 16th, August 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 6, 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 6th, August 2020
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: January 31, 2020
filed on: 17th, June 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 31, 2020
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 088332150011, created on March 19, 2020
filed on: 19th, March 2020
| mortgage
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates January 6, 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control January 3, 2020
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, December 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, December 2019
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 088332150009, created on April 17, 2019
filed on: 17th, April 2019
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 088332150010, created on April 17, 2019
filed on: 17th, April 2019
| mortgage
|
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, April 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, April 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, April 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, April 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, April 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, April 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, April 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, April 2019
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 6, 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control October 2, 2018
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 44 Wilberforce Court Westerham Road Keston BR2 6HU to Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE on October 2, 2018
filed on: 2nd, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 10th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 6, 2018
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates January 6, 2017
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 088332150008, created on July 22, 2016
filed on: 25th, July 2016
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 088332150007, created on July 22, 2016
filed on: 25th, July 2016
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 088332150006, created on February 23, 2016
filed on: 23rd, February 2016
| mortgage
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 088332150005, created on February 23, 2016
filed on: 23rd, February 2016
| mortgage
|
Free Download
(33 pages)
|
AR01 |
Annual return made up to January 6, 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 8, 2016: 130.00 GBP
capital
|
|
MR01 |
Registration of charge 088332150004, created on February 2, 2016
filed on: 4th, February 2016
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 088332150003, created on February 2, 2016
filed on: 4th, February 2016
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 088332150002, created on November 2, 2015
filed on: 10th, November 2015
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 088332150001, created on November 2, 2015
filed on: 10th, November 2015
| mortgage
|
Free Download
(34 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 5th, October 2015
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution, Resolution of removal of pre-emption rights
filed on: 2nd, March 2015
| resolution
|
|
SH01 |
Capital declared on December 1, 2014: 130.00 GBP
filed on: 2nd, March 2015
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 6, 2015 with full list of members
filed on: 23rd, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 23, 2015: 100.00 GBP
capital
|
|
CH01 |
On January 23, 2015 director's details were changed
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 29, 2014 director's details were changed
filed on: 5th, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 29, 2014 director's details were changed
filed on: 5th, September 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on June 23, 2014: 100.00 GBP
filed on: 31st, August 2014
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 31st, August 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 31st, August 2014
| resolution
|
|
AP01 |
On June 23, 2014 new director was appointed.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, January 2014
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Capital declared on January 6, 2014: 2.00 GBP
capital
|
|