AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 083257480004, created on June 17, 2021
filed on: 28th, June 2021
| mortgage
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2020
filed on: 23rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2019
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control December 1, 2018
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 11, 2018
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, December 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, December 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 19, 2018
filed on: 19th, December 2018
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 30, 2018: 1500000.00 GBP
filed on: 18th, December 2018
| capital
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to December 31, 2017 (was March 31, 2018).
filed on: 27th, September 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083257480003, created on March 13, 2018
filed on: 15th, March 2018
| mortgage
|
Free Download
(23 pages)
|
PSC01 |
Notification of a person with significant control December 11, 2016
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 11, 2016
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2017
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 11, 2016
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 11, 2015
filed on: 4th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 4, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on March 16, 2015
filed on: 19th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 11, 2014
filed on: 19th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 19, 2014: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 083257480001, created on September 12, 2014
filed on: 12th, September 2014
| mortgage
|
Free Download
|
MR01 |
Registration of charge 083257480002, created on September 12, 2014
filed on: 12th, September 2014
| mortgage
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 5th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 11, 2013
filed on: 6th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 6, 2014: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 11th, December 2012
| incorporation
|
Free Download
(44 pages)
|