MR04 |
Satisfaction of charge 094754550001 in full
filed on: 23rd, November 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094754550002, created on 16th November 2023
filed on: 21st, November 2023
| mortgage
|
Free Download
(30 pages)
|
PSC01 |
Notification of a person with significant control 1st January 2020
filed on: 3rd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st January 2020
filed on: 3rd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st January 2020
filed on: 3rd, November 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th March 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th March 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st January 2020 director's details were changed
filed on: 7th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2020 director's details were changed
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th March 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 094754550001, created on 13th January 2021
filed on: 13th, January 2021
| mortgage
|
Free Download
(37 pages)
|
AP01 |
New director was appointed on 1st January 2020
filed on: 24th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st January 2020
filed on: 24th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2020
filed on: 24th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 8th March 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on 1st April 2017
filed on: 21st, March 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st April 2017
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th March 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st December 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th March 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2015
filed on: 4th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th March 2016
filed on: 8th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, March 2015
| incorporation
|
Free Download
(28 pages)
|
SH01 |
Statement of Capital on 6th March 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|