CS01 |
Confirmation statement with no updates October 11, 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 30, 2022
filed on: 30th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 30, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2021
filed on: 31st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 30, 2020
filed on: 31st, October 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2020 to October 30, 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, November 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 12, 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, December 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 082507470003, created on December 4, 2019
filed on: 12th, December 2019
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 082507470002, created on December 4, 2019
filed on: 11th, December 2019
| mortgage
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control September 27, 2017
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 27, 2017 director's details were changed
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 27, 2017 director's details were changed
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 12, 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 082507470001, created on January 25, 2016
filed on: 4th, February 2016
| mortgage
|
Free Download
(16 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 12, 2015
filed on: 24th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to October 31, 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, November 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, November 2014
| gazette
|
Free Download
(1 page)
|
AP01 |
On September 15, 2014 new director was appointed.
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 12, 2014
filed on: 17th, November 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on September 20, 2014
filed on: 24th, September 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 20, 2014
filed on: 24th, September 2014
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 12, 2013
filed on: 26th, February 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on February 26, 2014: 100.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, February 2014
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 23, 2013
filed on: 23rd, December 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, October 2012
| incorporation
|
Free Download
(40 pages)
|