CS01 |
Confirmation statement with updates June 25, 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, January 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, September 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 25, 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 25, 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 25, 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, February 2020
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, February 2020
| capital
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, February 2020
| mortgage
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control December 16, 2016
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 16, 2016
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 31, 2016
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 16, 2016 director's details were changed
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, October 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 069437450004, created on September 27, 2019
filed on: 1st, October 2019
| mortgage
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with updates June 25, 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 069437450003, created on July 6, 2018
filed on: 10th, July 2018
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates June 25, 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 25, 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control July 13, 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 11, 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 069437450002, created on February 10, 2017
filed on: 15th, February 2017
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 069437450001, created on December 21, 2016
filed on: 21st, December 2016
| mortgage
|
Free Download
(42 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 17th, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 25, 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 29, 2016: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 15th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 25, 2015
filed on: 25th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 25, 2015: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 25, 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 7, 2014: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to June 30, 2013
filed on: 4th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 25, 2013
filed on: 18th, July 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return for the period up to June 25, 2012
filed on: 7th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2012
filed on: 7th, August 2012
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2011
filed on: 12th, September 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return for the period up to June 25, 2011
filed on: 1st, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2010
filed on: 15th, October 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 25, 2010
filed on: 6th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On February 26, 2010 secretary's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(1 page)
|
288a |
On July 28, 2009 Secretary appointed
filed on: 28th, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On July 8, 2009 Director appointed
filed on: 8th, July 2009
| officers
|
Free Download
(2 pages)
|
288b |
On July 1, 2009 Appointment terminated director
filed on: 1st, July 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, June 2009
| incorporation
|
Free Download
(14 pages)
|