(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 29th, November 2023
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 10th May 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 10th May 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 10th May 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 10th May 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 2nd, September 2020
| accounts
|
Free Download
(6 pages)
|
(MR04) Charge 096559440001 satisfaction in full.
filed on: 22nd, May 2019
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 10th May 2019
filed on: 15th, May 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 10th May 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 10th May 2019.
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 10th May 2019
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 10th May 2019
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 096559440002, created on Friday 10th May 2019
filed on: 15th, May 2019
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 096559440003, created on Friday 10th May 2019
filed on: 15th, May 2019
| mortgage
|
Free Download
(34 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 25th June 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 25th June 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thursday 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 25th June 2016
filed on: 27th, July 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On Wednesday 27th July 2016 director's details were changed
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 096559440001, created on Friday 31st July 2015
filed on: 5th, August 2015
| mortgage
|
Free Download
(31 pages)
|
(CH01) On Tuesday 30th June 2015 director's details were changed
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 25th, June 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 25th June 2015
capital
|
|