CS01 |
Confirmation statement with updates 14th September 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st September 2023
filed on: 11th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 14th September 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(25 pages)
|
TM01 |
Director's appointment terminated on 31st December 2021
filed on: 27th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2022
filed on: 27th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 14th September 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 082156980002 in full
filed on: 19th, October 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th September 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 082156980003, created on 14th August 2020
filed on: 18th, August 2020
| mortgage
|
Free Download
(43 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(23 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 25th, October 2019
| resolution
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 14th September 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 082156980001 in full
filed on: 2nd, August 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 082156980002, created on 2nd August 2019
filed on: 2nd, August 2019
| mortgage
|
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 14th September 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 11th September 2018
filed on: 25th, September 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, September 2018
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st September 2018
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd July 2018
filed on: 17th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd July 2018
filed on: 17th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director's appointment terminated on 16th November 2017
filed on: 20th, November 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th September 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 1st September 2017 director's details were changed
filed on: 29th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st March 2017
filed on: 29th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th December 2016
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th February 2017 director's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th September 2016
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 16th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th September 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 16th November 2015: 1000.00 GBP
capital
|
|
CH01 |
On 2nd October 2015 director's details were changed
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 8th, June 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st April 2015
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th September 2014
filed on: 14th, October 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 14th October 2014: 1000.00 GBP
capital
|
|
CH01 |
On 13th August 2014 director's details were changed
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th July 2014
filed on: 18th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th July 2014
filed on: 18th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th July 2014
filed on: 18th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th July 2014
filed on: 18th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 10th, March 2014
| resolution
|
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 28th February 2014: 1000.00 GBP
filed on: 10th, March 2014
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th September 2013
filed on: 22nd, October 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 21st October 2013
filed on: 21st, October 2013
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 082156980001
filed on: 17th, October 2013
| mortgage
|
Free Download
(20 pages)
|
AA01 |
Current accounting period extended from 30th September 2013 to 31st December 2013
filed on: 14th, January 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st November 2012
filed on: 1st, November 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, September 2012
| incorporation
|
Free Download
(21 pages)
|