(CS01) Confirmation statement with updates 2024-03-02
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 28th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2023-03-02
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 22nd, December 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 30th, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022-03-02
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2022-01-04
filed on: 17th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-01-04 director's details were changed
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-03-17
filed on: 17th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-03-02
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 075477230004, created on 2021-04-16
filed on: 23rd, April 2021
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 18th, February 2021
| accounts
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge 075477230003 in full
filed on: 4th, August 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-03-02
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 075477230003, created on 2019-12-19
filed on: 23rd, December 2019
| mortgage
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 22nd, December 2019
| accounts
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge 075477230002 in full
filed on: 26th, November 2019
| mortgage
|
Free Download
(1 page)
|
(CH01) On 2019-07-22 director's details were changed
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-07-22
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-03-02
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 075477230002, created on 2019-01-03
filed on: 7th, January 2019
| mortgage
|
Free Download
(55 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 6th, September 2018
| accounts
|
Free Download
(7 pages)
|
(SH02) Sub-division of shares on 2018-07-27
filed on: 30th, August 2018
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 30th, August 2018
| capital
|
Free Download
(2 pages)
|
(CH01) On 2018-08-03 director's details were changed
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-03-02
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 19th, December 2017
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 075477230001, created on 2017-08-16
filed on: 17th, August 2017
| mortgage
|
Free Download
(23 pages)
|
(CH01) On 2017-07-18 director's details were changed
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-06-15
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-03-02
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 21st, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2016-03-02 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 1st, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-03-02 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Sylvanus Broadclose Road Down Hatherley Gloucestershire GL2 9PZ to Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN on 2015-03-25
filed on: 25th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-03-02 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-04-24: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 18th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-03-02 with full list of members
filed on: 14th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 10th, December 2012
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, July 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-03-02 with full list of members
filed on: 6th, July 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, July 2012
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, March 2011
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|