(PSC05) Change to a person with significant control 2024/02/23
filed on: 23rd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2024/01/11
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2023/05/05 - the day director's appointment was terminated
filed on: 21st, February 2024
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2023/01/11
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2023/01/25 director's details were changed
filed on: 26th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/01/25 director's details were changed
filed on: 26th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM02) 2022/06/30 - the day secretary's appointment was terminated
filed on: 5th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2021/12/31
filed on: 28th, September 2022
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 23rd, May 2022
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 23rd, May 2022
| incorporation
|
Free Download
(9 pages)
|
(AP03) New secretary appointment on 2022/02/11
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/01/11
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 083574940004 satisfaction in full.
filed on: 19th, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 083574940003 satisfaction in full.
filed on: 19th, January 2022
| mortgage
|
Free Download
(1 page)
|
(CH01) On 2022/01/14 director's details were changed
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/01/14 director's details were changed
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/01/14 director's details were changed
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 2022/01/14 - the day director's appointment was terminated
filed on: 17th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/01/14.
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/01/14.
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/12/31
filed on: 1st, September 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2021/04/27 director's details were changed
filed on: 2nd, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/01/11
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/12/31
filed on: 18th, December 2020
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2020/06/09.
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/06/09 - the day director's appointment was terminated
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/01/11
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 23rd, December 2019
| resolution
|
Free Download
(16 pages)
|
(MR01) Registration of charge 083574940004, created on 2019/10/24
filed on: 28th, October 2019
| mortgage
|
Free Download
(49 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/12/31
filed on: 10th, April 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/01/11
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 20th, December 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2017/12/31
filed on: 24th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/01/11
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 27th, July 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2017/01/11
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) 2017/01/26 - the day director's appointment was terminated
filed on: 26th, January 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/01/03
filed on: 3rd, January 2017
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 3rd, January 2017
| change of name
|
Free Download
(2 pages)
|
(MR01) Registration of charge 083574940003, created on 2016/09/09
filed on: 23rd, September 2016
| mortgage
|
Free Download
(49 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 6th, July 2016
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2016/01/20 director's details were changed
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/01/11 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/02/08
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 21st, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/01/11 with full list of members
filed on: 29th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/01/29
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/01/11 with full list of members
filed on: 28th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/01/28
capital
|
|
(MR04) Charge 083574940002 satisfaction in full.
filed on: 22nd, October 2013
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 083574940002
filed on: 16th, October 2013
| mortgage
|
Free Download
(25 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, March 2013
| mortgage
|
Free Download
(5 pages)
|
(CH01) On 2013/01/11 director's details were changed
filed on: 8th, February 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2013/02/08.
filed on: 8th, February 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2013/02/08.
filed on: 8th, February 2013
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to 2013/12/31, originally was 2014/01/31.
filed on: 28th, January 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, January 2013
| incorporation
|
Free Download
(20 pages)
|