AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 11th, September 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th May 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th May 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(11 pages)
|
MR04 |
Charge 072489430004 satisfaction in full.
filed on: 6th, July 2021
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 30th June 2021
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 20th May 2021
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 11th May 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thursday 20th May 2021
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 28th, August 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 31st, March 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th May 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th May 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 22nd, December 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 072489430005, created on Monday 13th November 2017
filed on: 21st, November 2017
| mortgage
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates Thursday 11th May 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(7 pages)
|
TM02 |
Secretary appointment termination on Wednesday 30th November 2016
filed on: 30th, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 30th November 2016
filed on: 30th, November 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 11th May 2016 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 072489430004, created on Friday 29th January 2016
filed on: 1st, February 2016
| mortgage
|
Free Download
(13 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 2nd, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 11th May 2015 with full list of members
filed on: 18th, June 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
2000.00 GBP is the capital in company's statement on Thursday 18th June 2015
capital
|
|
AP03 |
On Thursday 1st January 2015 - new secretary appointed
filed on: 27th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st January 2015.
filed on: 27th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 20th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 11th May 2014 with full list of members
filed on: 3rd, July 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 11th May 2013 with full list of members
filed on: 5th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Friday 28th September 2012 from Dte House Hollins Lane Bury Lancashire BL9 8AT England
filed on: 28th, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 11th May 2012 with full list of members
filed on: 1st, June 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 9th, February 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thursday 1st December 2011 director's details were changed
filed on: 8th, December 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 9th August 2011 from 8 the Nelson Centre Portfield Road Portsmouth Hampshire PO3 5SF
filed on: 9th, August 2011
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 9th, August 2011
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 11th May 2011 with full list of members
filed on: 25th, May 2011
| annual return
|
Free Download
(6 pages)
|
AA01 |
Accounting period extended to Thursday 30th June 2011. Originally it was Tuesday 31st May 2011
filed on: 3rd, March 2011
| accounts
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 4th, January 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, July 2010
| mortgage
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, July 2010
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 24th June 2010 from Fields House 12/13 Old Fields Road Bocam Park Bridgend Pencoed CF35 5LJ Wales
filed on: 24th, June 2010
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 24th, June 2010
| resolution
|
Free Download
(14 pages)
|
TM02 |
Secretary appointment termination on Thursday 24th June 2010
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
2000.00 GBP is the capital in company's statement on Tuesday 15th June 2010
filed on: 24th, June 2010
| capital
|
Free Download
(4 pages)
|
SH01 |
1700.00 GBP is the capital in company's statement on Thursday 27th May 2010
filed on: 24th, June 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 24th June 2010.
filed on: 24th, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 24th June 2010.
filed on: 24th, June 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 11th, May 2010
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|