(AA) Accounts for a small company made up to 2022-12-31
filed on: 11th, October 2023
| accounts
|
Free Download
(13 pages)
|
(AP01) New director was appointed on 2022-12-19
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 088813590006, created on 2022-05-23
filed on: 6th, June 2022
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 088813590007, created on 2022-05-23
filed on: 6th, June 2022
| mortgage
|
Free Download
(49 pages)
|
(AA) Total exemption full accounts data made up to 2022-02-28
filed on: 9th, May 2022
| accounts
|
Free Download
(10 pages)
|
(AA01) Current accounting period shortened from 2023-02-28 to 2022-12-31
filed on: 4th, May 2022
| accounts
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 088813590005 in full
filed on: 29th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 088813590004 in full
filed on: 29th, March 2022
| mortgage
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-03-21
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-03-21
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-03-21
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-03-21
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-03-21
filed on: 23rd, March 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-03-21
filed on: 23rd, March 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-03-21
filed on: 23rd, March 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-03-21
filed on: 23rd, March 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Maria House 35 Millers Road Brighton BN1 5NP England to Suite 2a, Rossett Business Village Llyndir Lane Rossett Wrexham LL12 0AY on 2022-03-22
filed on: 22nd, March 2022
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 088813590002 in full
filed on: 4th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 088813590003 in full
filed on: 4th, March 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-02-28
filed on: 3rd, December 2021
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period extended from 2021-02-21 to 2021-02-28
filed on: 5th, July 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-02-28
filed on: 8th, March 2021
| accounts
|
Free Download
(10 pages)
|
(AA01) Current accounting period shortened from 2020-02-22 to 2020-02-21
filed on: 22nd, February 2021
| accounts
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 088813590001 in full
filed on: 27th, July 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-02-28
filed on: 26th, November 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from 2019-02-23 to 2019-02-22
filed on: 22nd, November 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-02-28
filed on: 13th, December 2018
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from 2018-02-24 to 2018-02-23
filed on: 23rd, November 2018
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-02-28
filed on: 22nd, May 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from 2017-02-25 to 2017-02-24
filed on: 23rd, February 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2017-02-26 to 2017-02-25
filed on: 24th, November 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2016-02-29
filed on: 2nd, June 2017
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2017-04-01 director's details were changed
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-04-01 director's details were changed
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-04-02 director's details were changed
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-04-18
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-04-18
filed on: 18th, April 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Beverley Court 26 Elmtree Road Teddington Middlesex TW11 8st England to Maria House 35 Millers Road Brighton BN1 5NP on 2017-04-11
filed on: 11th, April 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-01-04
filed on: 11th, April 2017
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2017-02-27 to 2017-02-26
filed on: 28th, February 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2016-02-28 to 2016-02-27
filed on: 30th, November 2016
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 088813590004, created on 2016-10-21
filed on: 26th, October 2016
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 088813590005, created on 2016-10-21
filed on: 26th, October 2016
| mortgage
|
Free Download
(25 pages)
|
(AD01) Registered office address changed from 2 Beverley Court 26 Elmtree Road Teddington Middx TW11 8st to Maria House 35 Millers Road Brighton East Sussex BN1 5NP on 2016-10-13
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Maria House 35 Millers Road Brighton East Sussex BN1 5NP England to 2 Beverley Court 26 Elmtree Road Teddington Middlesex TW11 8st on 2016-10-13
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-06-19
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-02-07 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(10 pages)
|
(MR01) Registration of charge 088813590003, created on 2015-12-23
filed on: 29th, December 2015
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge 088813590002, created on 2015-12-23
filed on: 29th, December 2015
| mortgage
|
Free Download
(43 pages)
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 4th, November 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2015-06-19
filed on: 6th, July 2015
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 088813590001, created on 2015-03-09
filed on: 27th, March 2015
| mortgage
|
Free Download
(17 pages)
|
(AR01) Annual return made up to 2015-02-07 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2015-03-02: 100.00 GBP
capital
|
|
(SH08) Change of share class name or designation
filed on: 24th, September 2014
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2014-09-12
filed on: 24th, September 2014
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name, Resolution
filed on: 24th, September 2014
| resolution
|
|
(AP01) New director was appointed on 2014-08-25
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-08-25
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-08-25
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-08-25
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 7th, February 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2014-02-07: 100.00 GBP
capital
|
|