AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2023
filed on: 7th, February 2024
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates 8th January 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates 8th January 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 8th January 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 5th January 2022 director's details were changed
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 8th January 2021
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 8th January 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 7th August 2019 director's details were changed
filed on: 11th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th August 2019
filed on: 11th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th August 2019
filed on: 11th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th August 2019
filed on: 11th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 7th August 2019 director's details were changed
filed on: 11th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th August 2019 director's details were changed
filed on: 11th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 8th January 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 8th January 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
27th May 2017 - the day director's appointment was terminated
filed on: 7th, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
27th May 2017 - the day director's appointment was terminated
filed on: 7th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates 8th January 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On 1st January 2017 director's details were changed
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th January 2016 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 12th April 2016: 100.00 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, April 2016
| gazette
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to 8th January 2015 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 10th March 2015: 100.00 GBP
capital
|
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2014
filed on: 17th, February 2015
| accounts
|
Free Download
(25 pages)
|
AA01 |
Accounting reference date changed from 13th February 2014 to 30th April 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 13th February 2013
filed on: 12th, November 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 30th April 2014 to 13th February 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st January 2014 to 30th April 2014
filed on: 3rd, October 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th January 2014 with full list of members
filed on: 18th, March 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 18th March 2014: 100.00 GBP
capital
|
|
SH01 |
Statement of Capital on 14th February 2013: 100.00 GBP
filed on: 19th, February 2013
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 19th February 2013
filed on: 19th, February 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 19th February 2013
filed on: 19th, February 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 8th, January 2013
| incorporation
|
Free Download
(32 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|