(AA01) Previous accounting period shortened from Thursday 30th March 2023 to Wednesday 29th March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(1 page)
|
(CH01) On Tuesday 8th March 2022 director's details were changed
filed on: 13th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 7th March 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 7th March 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Wednesday 23rd June 2021
filed on: 30th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sunday 7th March 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On Sunday 8th March 2020 secretary's details were changed
filed on: 14th, July 2021
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
| gazette
|
Free Download
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 4th December 2019
filed on: 30th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wednesday 4th December 2019
filed on: 30th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 7th March 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th March 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 7th March 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tuesday 7th March 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 7th March 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 25.00 GBP is the capital in company's statement on Sunday 8th March 2015
filed on: 14th, June 2016
| capital
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 7th March 2015
filed on: 21st, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 5.00 GBP is the capital in company's statement on Tuesday 21st April 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, August 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 7th March 2014
filed on: 8th, August 2014
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2014
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 5th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 7th March 2013
filed on: 21st, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th March 2012
filed on: 20th, March 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st March 2012 to Friday 30th March 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 7th March 2012
filed on: 15th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 7th March 2011
filed on: 5th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 10th, December 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 7th March 2010
filed on: 7th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sunday 7th March 2010 director's details were changed
filed on: 4th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Sunday 7th March 2010 secretary's details were changed
filed on: 4th, June 2010
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 9th, January 2010
| accounts
|
Free Download
(6 pages)
|
(371S(NI)) 07/03/09 annual return shuttle
filed on: 17th, July 2009
| annual return
|
Free Download
(10 pages)
|
(98-2(NI)) Return of allot of shares
filed on: 23rd, June 2009
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Special/extra resolution
filed on: 13th, August 2008
| resolution
|
Free Download
(2 pages)
|
(296(NI)) On Wednesday 13th August 2008 Change of dirs/sec
filed on: 13th, August 2008
| officers
|
Free Download
(2 pages)
|
(295(NI)) Change in sit reg add
filed on: 13th, August 2008
| address
|
Free Download
(1 page)
|
(296(NI)) On Wednesday 13th August 2008 Change of dirs/sec
filed on: 13th, August 2008
| officers
|
Free Download
(6 pages)
|
(UDM+A(NI)) Updated mem and arts
filed on: 13th, August 2008
| incorporation
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolutions: Special/extra resolution
filed on: 13th, August 2008
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Special/extra resolution
filed on: 13th, August 2008
| resolution
|
Free Download
(1 page)
|
(133(NI)) Not of incr in nom cap
filed on: 13th, August 2008
| capital
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, March 2008
| incorporation
|
Free Download
(21 pages)
|