CS01 |
Confirmation statement with updates April 9, 2024
filed on: 9th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 9, 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 9, 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 9, 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 9, 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 9, 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 30, 2018: 103.00 GBP
filed on: 12th, February 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 30, 2018: 103.00 GBP
filed on: 12th, February 2018
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 065600020003, created on October 31, 2017
filed on: 2nd, November 2017
| mortgage
|
Free Download
(13 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, September 2017
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 2, 2017
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 9, 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 9, 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On April 21, 2015 director's details were changed
filed on: 21st, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 21, 2015 director's details were changed
filed on: 21st, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 9, 2015 with full list of members
filed on: 10th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 9, 2014 with full list of members
filed on: 16th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 16, 2014: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 065600020002
filed on: 18th, March 2014
| mortgage
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 6th, February 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On April 13, 2012 director's details were changed
filed on: 17th, July 2013
| officers
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 4th, July 2013
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, July 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 9, 2013 with full list of members
filed on: 1st, July 2013
| annual return
|
Free Download
(14 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, April 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 9, 2012 with full list of members
filed on: 12th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, January 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 9, 2011 with full list of members
filed on: 13th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 25th, February 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 9, 2010 with full list of members
filed on: 16th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On April 7, 2010 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 16th, June 2010
| address
|
Free Download
(1 page)
|
CH01 |
On April 5, 2010 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 31st, March 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to June 17, 2009
filed on: 17th, June 2009
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, April 2008
| incorporation
|
Free Download
(12 pages)
|