(CS01) Confirmation statement with no updates 2023-07-23
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-07-23
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-07-23
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 19th, November 2020
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 2020-07-23
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 10th, September 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2019-07-23
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-07-23
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017-07-14
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 3rd, June 2017
| mortgage
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from River View Anick Anick Hexham Northumberland NE46 4LW to The Buckingham Centre 30 Bradford Road Slough SL1 4PG on 2017-05-16
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-07-14
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 25th, June 2016
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2014-12-31
filed on: 4th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2015-07-25 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2013-12-31
filed on: 10th, October 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to 2014-07-25 with full list of members
filed on: 8th, August 2014
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2014-07-22
filed on: 8th, August 2014
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from 2013-07-31 to 2013-12-31
filed on: 25th, February 2014
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 077166660003
filed on: 12th, September 2013
| mortgage
|
Free Download
(26 pages)
|
(AR01) Annual return made up to 2013-07-25 with full list of members
filed on: 4th, September 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2012-07-31
filed on: 20th, June 2013
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2013-01-02
filed on: 2nd, January 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-01-02
filed on: 2nd, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-07-25 with full list of members
filed on: 9th, September 2012
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 26th, October 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 14th, October 2011
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 25th, July 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|