CS01 |
Confirmation statement with no updates Wednesday 8th November 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 074318280002 satisfaction in full.
filed on: 23rd, December 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 8th November 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th November 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th November 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 16th, September 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th November 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 30th August 2016 director's details were changed
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 8th November 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 30th August 2018 director's details were changed
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 30th August 2018
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th November 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 8th November 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th November 2015
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 8th November 2014
filed on: 10th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 10th November 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 074318280002
filed on: 29th, May 2014
| mortgage
|
Free Download
(41 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 8th November 2013
filed on: 7th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 7th January 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 2nd, April 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to Wednesday 31st October 2012 (was Monday 31st December 2012).
filed on: 19th, March 2013
| accounts
|
Free Download
(1 page)
|
CH01 |
On Sunday 1st April 2012 director's details were changed
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 8th November 2012
filed on: 19th, December 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sunday 1st April 2012 director's details were changed
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 17th, July 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Friday 6th July 2012 from 1St Floor Gibraltar House, Crown Square First Avenue Burton-on-Trent Staffordshire DE14 2WE United Kingdom
filed on: 6th, July 2012
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Wednesday 30th November 2011 to Monday 31st October 2011
filed on: 22nd, May 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 8th November 2011
filed on: 6th, January 2012
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, December 2010
| mortgage
|
Free Download
(11 pages)
|
NEWINC |
Company registration
filed on: 8th, November 2010
| incorporation
|
Free Download
(47 pages)
|