AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(8 pages)
|
AP01 |
On November 30, 2023 new director was appointed.
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 30, 2023
filed on: 30th, November 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 18, 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 080461540002, created on September 29, 2022
filed on: 6th, October 2022
| mortgage
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, April 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 18, 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 080461540001, created on August 5, 2020
filed on: 6th, August 2020
| mortgage
|
Free Download
(41 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 15th, April 2020
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 8th, April 2020
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 18, 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control March 6, 2020
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 6, 2020
filed on: 17th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 6, 2020
filed on: 17th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On March 17, 2020 director's details were changed
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 25, 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates April 25, 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 25th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 25, 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 25, 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 11, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 19th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 25, 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 25, 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 7th, July 2014
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2013 to March 31, 2013
filed on: 30th, July 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 25, 2013
filed on: 9th, May 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
On March 11, 2013 new director was appointed.
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 11, 2013 new director was appointed.
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on August 22, 2012. Old Address: 73 Ermin Street Broxworth Gloucestershire GL3 4EH United Kingdom
filed on: 22nd, August 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, April 2012
| incorporation
|
Free Download
(48 pages)
|