(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 095193430001, created on November 28, 2023
filed on: 28th, November 2023
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 1, 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 1, 2022
filed on: 7th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 1, 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 1, 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 1, 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control January 11, 2019
filed on: 4th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On January 11, 2019 new director was appointed.
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 11, 2019
filed on: 4th, June 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 11, 2019
filed on: 4th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control January 11, 2019
filed on: 4th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 11, 2019
filed on: 4th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) On January 11, 2019 new director was appointed.
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 3, 2017
filed on: 4th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On January 11, 2019 new director was appointed.
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 1, 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 20, 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, April 2017
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on April 3, 2017
filed on: 29th, April 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 27th, April 2017
| resolution
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 20, 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2016
filed on: 29th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) On March 31, 2015 new director was appointed.
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On March 31, 2015 new director was appointed.
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, March 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on March 31, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|