CS01 |
Confirmation statement with no updates December 21, 2023
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 2nd, January 2024
| accounts
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, October 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 21, 2022
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On March 22, 2022 director's details were changed
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 21, 2021
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 18, 2021
filed on: 18th, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates December 21, 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On August 28, 2020 new director was appointed.
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 23, 2019
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2020
filed on: 6th, June 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 23, 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 23, 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 27, 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 27, 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, January 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 25th, January 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 23rd, January 2016
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 4, 2015
filed on: 8th, October 2015
| annual return
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, March 2015
| mortgage
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, March 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, March 2015
| mortgage
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on December 19, 2014
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 082006190004, created on December 10, 2014
filed on: 16th, December 2014
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 082006190005, created on December 10, 2014
filed on: 13th, December 2014
| mortgage
|
Free Download
(60 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 4, 2014
filed on: 12th, December 2014
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 082006190003
filed on: 24th, December 2013
| mortgage
|
Free Download
(32 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 4, 2013
filed on: 1st, October 2013
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 082006190002
filed on: 30th, May 2013
| mortgage
|
Free Download
(20 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, December 2012
| mortgage
|
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, September 2012
| incorporation
|
Free Download
(49 pages)
|