(CS01) Confirmation statement with no updates 26th November 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 5th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 26th November 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 26th November 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(12 pages)
|
(AA01) Current accounting period extended from 30th November 2021 to 31st December 2021
filed on: 11th, January 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th November 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 16th, April 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 26th November 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 5th December 2019
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 9th August 2019 - the day director's appointment was terminated
filed on: 15th, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 26th November 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 19th November 2018 director's details were changed
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th November 2018 director's details were changed
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2017
filed on: 8th, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 26th November 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 26th November 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 26th November 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 083069910001, created on 2nd October 2015
filed on: 6th, October 2015
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 26th November 2014 with full list of members
filed on: 16th, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 26th November 2013 with full list of members
filed on: 13th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 13th January 2014: 1.00 GBP
capital
|
|
(CH01) On 14th March 2013 director's details were changed
filed on: 14th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th March 2013 director's details were changed
filed on: 14th, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Beermoth Limited Flat 4 523 Barlow Moor Road Chorlton Cum Hardy Manchester M21 8AQ United Kingdom on 8th March 2013
filed on: 8th, March 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, November 2012
| incorporation
|
Free Download
(9 pages)
|