AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 21st, November 2023
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from December 27, 2022 to December 26, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 26, 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control March 1, 2023
filed on: 3rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2022
filed on: 27th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 1st, May 2020
| resolution
|
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 30th, April 2020
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on February 19, 2020 - 45.00 GBP
filed on: 27th, April 2020
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 22, 2020
filed on: 22nd, April 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 26, 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement March 4, 2020
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control February 19, 2020
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control February 19, 2020
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control February 19, 2020
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: February 18, 2020
filed on: 20th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On December 19, 2019 new director was appointed.
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 19, 2019 new director was appointed.
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 19, 2019 new director was appointed.
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from December 28, 2018 to December 27, 2018
filed on: 28th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 26, 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 29th, January 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from December 29, 2017 to December 28, 2017
filed on: 24th, December 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 30, 2017 to December 29, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 26, 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 28th, November 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2016 to December 30, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 26, 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On April 5, 2016 director's details were changed
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 17th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 26, 2016 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 18th, February 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2015 to December 31, 2014
filed on: 20th, November 2015
| accounts
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on May 1, 2014 - 60.00 GBP
filed on: 10th, August 2015
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 10th, August 2015
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 10th, August 2015
| resolution
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, August 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 26, 2015 with full list of members
filed on: 30th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 30, 2015: 60.00 GBP
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, July 2015
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2014
| incorporation
|
Free Download
(44 pages)
|