CS01 |
Confirmation statement with no updates July 28, 2023
filed on: 30th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 13th, July 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 28, 2022
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to September 30, 2022
filed on: 4th, August 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 15th, June 2022
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
SH01 |
Capital declared on May 1, 2021: 4.00 GBP
filed on: 16th, October 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 28, 2021
filed on: 16th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 28, 2020
filed on: 15th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 28, 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control August 18, 2018
filed on: 3rd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 18, 2018
filed on: 3rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from April 30, 2018 to June 30, 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095401310001, created on September 3, 2018
filed on: 12th, September 2018
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates July 28, 2018
filed on: 4th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On December 2, 2017 new director was appointed.
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 29, 2017 new director was appointed.
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 29, 2017
filed on: 27th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, November 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 28, 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, October 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 28, 2016
filed on: 3rd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On April 14, 2015 director's details were changed
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 28, 2015 with full list of members
filed on: 28th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 28, 2015: 1.00 GBP
capital
|
|
CH01 |
On April 14, 2015 director's details were changed
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 14, 2015 new director was appointed.
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 14, 2015
filed on: 20th, July 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, April 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Capital declared on April 14, 2015: 1.00 GBP
capital
|
|