CH01 |
On May 15, 2023 director's details were changed
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On May 15, 2023 secretary's details were changed
filed on: 16th, May 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 2, 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 2, 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 6th, October 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 2, 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 2, 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, April 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2018 to June 30, 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 2, 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control December 6, 2018
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On August 24, 2018 secretary's details were changed
filed on: 27th, August 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On August 24, 2018 director's details were changed
filed on: 27th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 2, 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, June 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, June 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, June 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 2, 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 1st, July 2016
| accounts
|
Free Download
(7 pages)
|
AP03 |
Appointment (date: February 3, 2015) of a secretary
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 2, 2016
filed on: 26th, February 2016
| annual return
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on February 3, 2015
filed on: 26th, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 9, 2015
filed on: 19th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 14th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 2, 2015
filed on: 4th, February 2015
| annual return
|
|
SH01 |
Capital declared on February 4, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to December 31, 2013
filed on: 20th, May 2014
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 075148480003
filed on: 18th, April 2014
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 075148480001
filed on: 8th, April 2014
| mortgage
|
Free Download
(56 pages)
|
MR01 |
Registration of charge 075148480002
filed on: 8th, April 2014
| mortgage
|
Free Download
(22 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 2, 2014
filed on: 10th, February 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on February 10, 2014: 100.00 GBP
capital
|
|
AP01 |
On January 31, 2014 new director was appointed.
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2012
filed on: 23rd, July 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 2, 2013
filed on: 5th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 16th, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 2, 2012
filed on: 7th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from February 29, 2012 to December 31, 2011
filed on: 7th, February 2012
| accounts
|
Free Download
(1 page)
|
AP04 |
Appointment (date: February 4, 2011) of a secretary
filed on: 4th, February 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, February 2011
| incorporation
|
Free Download
(33 pages)
|