AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 30th October 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 10th November 2023
filed on: 10th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 23rd October 2023
filed on: 10th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 24th October 2023
filed on: 10th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 7th, July 2023
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened from 31st October 2022 to 30th April 2022
filed on: 16th, May 2023
| accounts
|
Free Download
(1 page)
|
CH01 |
On 27th April 2023 director's details were changed
filed on: 27th, April 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 30th April 2022 to 31st October 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th October 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, April 2022
| gazette
|
Free Download
(1 page)
|
CH01 |
On 6th April 2022 director's details were changed
filed on: 14th, April 2022
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th October 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
1st September 2021 - the day secretary's appointment was terminated
filed on: 1st, September 2021
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 1st September 2021
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(30 pages)
|
AP01 |
New director was appointed on 1st January 2021
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th October 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 12th, June 2020
| incorporation
|
Free Download
(22 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 12th, June 2020
| resolution
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, June 2020
| capital
|
Free Download
(2 pages)
|
CH01 |
On 6th April 2020 director's details were changed
filed on: 23rd, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with updates 30th October 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 092884120001 in full
filed on: 8th, May 2019
| mortgage
|
Free Download
(1 page)
|
TM01 |
23rd April 2019 - the day director's appointment was terminated
filed on: 25th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(35 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 7th, November 2018
| resolution
|
Free Download
(27 pages)
|
SH02 |
Sub-division of shares on 29th October 2018
filed on: 7th, November 2018
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, November 2018
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th October 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates 30th October 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
31st July 2017 - the day director's appointment was terminated
filed on: 10th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st July 2017
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
31st July 2017 - the day secretary's appointment was terminated
filed on: 10th, August 2017
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 31st July 2017
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates 30th October 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 4th, August 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 31st October 2015 to 30th April 2015
filed on: 1st, July 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th October 2015 with full list of members
filed on: 6th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 5th May 2015: 51010.00 GBP
filed on: 22nd, May 2015
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 092884120001, created on 13th May 2015
filed on: 16th, May 2015
| mortgage
|
Free Download
(24 pages)
|
TM01 |
31st March 2015 - the day director's appointment was terminated
filed on: 1st, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st March 2015
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
31st March 2015 - the day secretary's appointment was terminated
filed on: 1st, April 2015
| officers
|
Free Download
(1 page)
|
TM01 |
31st March 2015 - the day director's appointment was terminated
filed on: 1st, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st March 2015
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 31st March 2015
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, October 2014
| incorporation
|
Free Download
(25 pages)
|