CS01 |
Confirmation statement with updates Sat, 8th Jul 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Sat, 9th Jul 2022
filed on: 30th, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 8th Jul 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 8th Jul 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 8th Jul 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 8th Jul 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 24th Jun 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 4th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 24th Jun 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 24th Jun 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 24th Jun 2016
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 8th Jul 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 24th Jun 2015
filed on: 21st, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 18th, February 2015
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, December 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 24th Jun 2014
filed on: 10th, December 2014
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, December 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, November 2013
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, November 2013
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 076822530004
filed on: 20th, November 2013
| mortgage
|
Free Download
(45 pages)
|
MR01 |
Registration of charge 076822530003
filed on: 20th, November 2013
| mortgage
|
Free Download
(41 pages)
|
AP01 |
On Wed, 2nd Oct 2013 new director was appointed.
filed on: 2nd, October 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 24th Jun 2013
filed on: 6th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 6th Sep 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 21st, March 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 24th Jun 2012
filed on: 8th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sun, 30th Sep 2012
filed on: 29th, February 2012
| accounts
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, September 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 28th, September 2011
| mortgage
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2011
| incorporation
|
Free Download
(29 pages)
|