AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 12th, December 2023
| accounts
|
Free Download
(34 pages)
|
MR04 |
Satisfaction of charge 075386020006 in full
filed on: 30th, August 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 075386020005 in full
filed on: 5th, May 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 075386020008, created on 25th November 2022
filed on: 5th, December 2022
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 075386020007, created on 25th November 2022
filed on: 5th, December 2022
| mortgage
|
Free Download
(23 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 20th, October 2022
| accounts
|
Free Download
(38 pages)
|
AP01 |
New director was appointed on 4th July 2022
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
4th July 2022 - the day director's appointment was terminated
filed on: 20th, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(41 pages)
|
TM02 |
25th June 2021 - the day secretary's appointment was terminated
filed on: 28th, June 2021
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 25th June 2021
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 075386020003 in full
filed on: 7th, June 2021
| mortgage
|
Free Download
(1 page)
|
CH01 |
On 21st April 2021 director's details were changed
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st April 2021 director's details were changed
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 10th, June 2020
| accounts
|
Free Download
(15 pages)
|
CH01 |
On 18th February 2020 director's details were changed
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th February 2020 director's details were changed
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 14th, June 2019
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(13 pages)
|
TM01 |
15th September 2017 - the day director's appointment was terminated
filed on: 20th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th September 2017
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 075386020006, created on 3rd April 2017
filed on: 5th, April 2017
| mortgage
|
Free Download
(13 pages)
|
MR04 |
Satisfaction of charge 075386020002 in full
filed on: 16th, November 2016
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 075386020005, created on 26th May 2016
filed on: 26th, May 2016
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 075386020004, created on 25th May 2016
filed on: 26th, May 2016
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 075386020003, created on 3rd May 2016
filed on: 5th, May 2016
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 22nd February 2016 with full list of members
filed on: 2nd, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2nd May 2016: 2000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, June 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd February 2015 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 24th June 2015: 2000.00 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, June 2015
| gazette
|
Free Download
|
SH02 |
Sub-division of shares on 28th September 2014
filed on: 22nd, October 2014
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 28th September 2014: 2000.00 GBP
filed on: 22nd, October 2014
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, October 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution, Resolution of adoption of Articles of Association
filed on: 9th, October 2014
| resolution
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 18th June 2014
filed on: 18th, June 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2013
filed on: 8th, May 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd February 2014 with full list of members
filed on: 25th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th February 2014: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 25th, October 2013
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 075386020002
filed on: 11th, July 2013
| mortgage
|
Free Download
(40 pages)
|
CH03 |
On 4th August 2012 secretary's details were changed
filed on: 29th, May 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd February 2013 with full list of members
filed on: 29th, May 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 23rd August 2012 director's details were changed
filed on: 24th, August 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd August 2012 director's details were changed
filed on: 23rd, August 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2012
filed on: 24th, July 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 10th July 2012
filed on: 10th, July 2012
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, May 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 22nd February 2012 with full list of members
filed on: 28th, February 2012
| annual return
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 14th September 2011
filed on: 14th, September 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th May 2011 director's details were changed
filed on: 27th, May 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, February 2011
| incorporation
|
Free Download
(14 pages)
|