CS01 |
Confirmation statement with no updates 2023-09-05
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 14th, March 2023
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, November 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, November 2022
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 2022-09-05
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 6th, April 2022
| accounts
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 077619620002 in full
filed on: 9th, March 2022
| mortgage
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-09-01
filed on: 7th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021-09-01
filed on: 7th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2021-09-07
filed on: 7th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-09-05
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2021-09-01
filed on: 6th, September 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 10 24 Jarman Way Royston Hertfordshire SG8 5FE to Portland House 113 - 116 Bute Street Cardiff CF10 5EQ on 2021-04-14
filed on: 14th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 22nd, January 2021
| accounts
|
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 077619620003 in full
filed on: 25th, November 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-09-05
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 23rd, January 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-05
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 24th, January 2019
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 077619620003, created on 2018-10-04
filed on: 15th, October 2018
| mortgage
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-05
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 077619620002, created on 2018-08-10
filed on: 10th, August 2018
| mortgage
|
Free Download
(43 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 28th, February 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-05
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 23rd, February 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-09-05
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 26th, January 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Unit 10 Jarman Way Royston Hertfordshire SG8 5FE to Unit 10 24 Jarman Way Royston Hertfordshire SG8 5FE on 2015-09-10
filed on: 10th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-09-05 with full list of members
filed on: 10th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-09-10: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 11th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-09-05 with full list of members
filed on: 10th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-09-10: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 1St Floor Unit 6 the Maltings, Green Drift Royston Hertfordshire SG8 5DY United Kingdom to Unit 10 Jarman Way Royston Hertfordshire SG8 5FE on 2014-09-05
filed on: 5th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 20th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-09-05 with full list of members
filed on: 9th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-09-09: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 3rd, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2012-09-05 with full list of members
filed on: 10th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2012-09-30 to 2012-12-31
filed on: 12th, March 2012
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, November 2011
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2011-10-29
filed on: 29th, October 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 31 Thornfields Thorngumbald Hull HU12 9UH England on 2011-10-29
filed on: 29th, October 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-10-29
filed on: 29th, October 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-10-29
filed on: 29th, October 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, September 2011
| incorporation
|
Free Download
(24 pages)
|