(CS01) Confirmation statement with no updates 2023/11/05
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/11/30
filed on: 18th, August 2023
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2023/07/24
filed on: 24th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/11/30
filed on: 10th, November 2022
| accounts
|
Free Download
(6 pages)
|
(MR04) Charge 082863590003 satisfaction in full.
filed on: 10th, November 2022
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/11/05
filed on: 6th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/11/05
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/11/30
filed on: 2nd, August 2021
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 082863590003, created on 2021/07/22
filed on: 30th, July 2021
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/11/05
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/11/30
filed on: 26th, August 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/11/05
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/11/30
filed on: 27th, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/11/05
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/11/30
filed on: 31st, August 2018
| accounts
|
Free Download
(5 pages)
|
(MR04) Charge 082863590001 satisfaction in full.
filed on: 19th, February 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 082863590002, created on 2017/12/14
filed on: 18th, December 2017
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2017/11/16
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 082863590001, created on 2017/11/13
filed on: 14th, November 2017
| mortgage
|
Free Download
(23 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2017/11/10
filed on: 10th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/01/01
filed on: 10th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/11/09. New Address: 5 Argosy Court Scimitar Way, Whitley Business Park Coventry West Midlands CV3 4GA. Previous address: C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/11/08
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2017/10/01 - the day director's appointment was terminated
filed on: 19th, October 2017
| officers
|
Free Download
(1 page)
|
(AAMD) Data of amended total exemption small company accounts made up to 2015/11/30
filed on: 18th, August 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/11/30
filed on: 18th, August 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2017/05/31 director's details were changed
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/05/31 director's details were changed
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/11/08
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 1st, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/11/08 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/11/30
filed on: 25th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/11/08 with full list of members
filed on: 5th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/12/05
capital
|
|
(AA) Accounts for the year ending on 2013/11/30
filed on: 29th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/11/08 with full list of members
filed on: 12th, November 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2013/11/12 director's details were changed
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 2013/03/22 - the day director's appointment was terminated
filed on: 22nd, March 2013
| officers
|
Free Download
(1 page)
|
(TM02) 2013/03/22 - the day secretary's appointment was terminated
filed on: 22nd, March 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/03/22.
filed on: 22nd, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/03/22.
filed on: 22nd, March 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 8th, November 2012
| incorporation
|
Free Download
(8 pages)
|