(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 5th, October 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thu, 27th Apr 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Apr 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Tue, 27th Apr 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Tue, 28th Apr 2020 new director was appointed.
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Mon, 27th Apr 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, August 2019
| resolution
|
Free Download
(23 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, August 2019
| capital
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sun, 28th Jul 2019
filed on: 30th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 27th Apr 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control Wed, 7th Jun 2017
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 27th Apr 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wed, 7th Jun 2017 director's details were changed
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 7th Jun 2017 director's details were changed
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 7th Jun 2017
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Thu, 27th Apr 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 188 Longlands Road Sidcup Kent DA15 7JY United Kingdom on Wed, 7th Jun 2017 to 7 Kendal Way Chorlton Crewe Cheshire CW2 5SA
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, May 2017
| resolution
|
Free Download
(24 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, May 2017
| capital
|
Free Download
(2 pages)
|
(MR01) Registration of charge 101520630002, created on Fri, 7th Oct 2016
filed on: 10th, October 2016
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 101520630001, created on Fri, 7th Oct 2016
filed on: 10th, October 2016
| mortgage
|
Free Download
(43 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, April 2016
| incorporation
|
Free Download
(8 pages)
|