(CS01) Confirmation statement with no updates Sunday 21st January 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CH01) On Thursday 2nd March 2023 director's details were changed
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 2nd March 2023 director's details were changed
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 21st January 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(9 pages)
|
(PSC05) Change to a person with significant control Thursday 18th November 2021
filed on: 15th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 21st January 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on Tuesday 4th May 2021.
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 21st January 2021
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 088538100002, created on Monday 11th May 2020
filed on: 16th, May 2020
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 088538100001, created on Friday 1st May 2020
filed on: 13th, May 2020
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates Tuesday 21st January 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Friday 11th October 2019
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Monday 21st January 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Thursday 4th May 2017
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 4th May 2017
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 4th May 2017
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 4th May 2017
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 8th, June 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sunday 21st January 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 10th, February 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 21st January 2017
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on Wednesday 6th April 2016
filed on: 7th, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 21st January 2016
filed on: 3rd, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st January 2015 to Wednesday 31st December 2014
filed on: 23rd, September 2015
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 23rd, September 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Saturday 1st August 2015.
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 21st January 2015
filed on: 22nd, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 22nd January 2015
capital
|
|
(TM02) Termination of appointment as a secretary on Friday 12th December 2014
filed on: 21st, January 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 12th December 2014
filed on: 21st, January 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 12th December 2014
filed on: 20th, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 12th December 2014.
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 12th December 2014.
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 21st, January 2014
| incorporation
|
Free Download
(22 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 21st January 2014
capital
|
|