(AA01) Accounting period ending changed to September 30, 2022 (was March 31, 2023).
filed on: 19th, June 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 30, 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 30, 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 30, 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 27th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on January 1, 2021
filed on: 12th, January 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 30, 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 12th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 30, 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 1, 2019 director's details were changed
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 1, 2019
filed on: 2nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, June 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, June 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, June 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, June 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge SC4765530006, created on May 23, 2018
filed on: 28th, May 2018
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 30, 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC4765530005, created on March 20, 2018
filed on: 23rd, March 2018
| mortgage
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates April 30, 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 30, 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to April 30, 2015 (was September 30, 2015).
filed on: 15th, December 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 30, 2015
filed on: 30th, April 2015
| annual return
|
Free Download
|
(MR01) Registration of charge SC4765530002, created on November 26, 2014
filed on: 5th, December 2014
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge SC4765530001, created on November 26, 2014
filed on: 5th, December 2014
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge SC4765530003, created on November 26, 2014
filed on: 5th, December 2014
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge SC4765530004, created on November 26, 2014
filed on: 5th, December 2014
| mortgage
|
Free Download
(9 pages)
|
(SH01) Capital declared on April 30, 2014: 2.00 GBP
filed on: 8th, May 2014
| capital
|
Free Download
(3 pages)
|
(AP01) On May 7, 2014 new director was appointed.
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 7, 2014
filed on: 7th, May 2014
| officers
|
Free Download
(1 page)
|
(AP01) On May 7, 2014 new director was appointed.
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, April 2014
| incorporation
|
Free Download
(24 pages)
|