AA01 |
Previous accounting period shortened from Thursday 30th March 2023 to Wednesday 29th March 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 1st November 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 7th, March 2023
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st March 2022 to Wednesday 30th March 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Tuesday 29th March 2022 (was Thursday 31st March 2022).
filed on: 29th, November 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 1st November 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 30th March 2021 to Monday 29th March 2021
filed on: 19th, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 1st November 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 3rd, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st November 2020
filed on: 1st, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 13th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Charge 079910870001 satisfaction in full.
filed on: 26th, March 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 079910870002 satisfaction in full.
filed on: 26th, March 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st March 2019 to Saturday 30th March 2019
filed on: 21st, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 1st November 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st November 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 15th March 2018
filed on: 17th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 17th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 17th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 17th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 31st January 2018.
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 12th February 2018.
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 31st January 2018.
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 15th March 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 079910870002, created on Thursday 16th February 2017
filed on: 17th, February 2017
| mortgage
|
Free Download
(39 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 079910870001, created on Thursday 25th August 2016
filed on: 25th, August 2016
| mortgage
|
Free Download
(42 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 15th March 2016
filed on: 10th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
760.00 GBP is the capital in company's statement on Friday 10th June 2016
capital
|
|
AP01 |
New director appointment on Friday 1st May 2015.
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 15th March 2015
filed on: 26th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 15th March 2014
filed on: 6th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thursday 15th March 2012 director's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 15th March 2013
filed on: 21st, March 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Saturday 26th May 2012
filed on: 26th, May 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, March 2012
| incorporation
|
Free Download
(44 pages)
|