(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 4th April 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 4th April 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 4th April 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, July 2021
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 4th April 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 16th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 4th April 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 4th April 2018
filed on: 7th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 18th, July 2017
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, June 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 4th April 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Monday 26th June 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Saturday 30th April 2016 to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 4th April 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 11th April 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On Friday 4th April 2014 director's details were changed
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, August 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 4th April 2015
filed on: 4th, August 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, August 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 4th April 2014
filed on: 14th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 14th April 2014
capital
|
|
(TM01) Director's appointment was terminated on Wednesday 9th April 2014
filed on: 9th, April 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 9th April 2014
filed on: 9th, April 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, April 2014
| incorporation
|
Free Download
(28 pages)
|