(MR04) Statement of satisfaction of charge in full
filed on: 23rd, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 086046780002, created on August 2, 2023
filed on: 15th, August 2023
| mortgage
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 10, 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 5, 2022 director's details were changed
filed on: 10th, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 5, 2022
filed on: 10th, August 2022
| officers
|
Free Download
(1 page)
|
(AP01) On August 5, 2022 new director was appointed.
filed on: 10th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 10, 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 10, 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 4th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 10, 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH02) Directors's name changed on December 1, 2019
filed on: 18th, June 2020
| officers
|
Free Download
(1 page)
|
(CH01) On December 1, 2019 director's details were changed
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On December 1, 2019 director's details were changed
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 11th, May 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 10, 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: April 22, 2019
filed on: 13th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) On April 22, 2019 new director was appointed.
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 086046780001, created on January 30, 2019
filed on: 6th, February 2019
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 10, 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 18th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2018
filed on: 17th, April 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 10, 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to July 31, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 10, 2016
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On July 12, 2016 new director was appointed.
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 12, 2016
filed on: 13th, July 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 10, 2015 with full list of members
filed on: 11th, September 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts made up to July 31, 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 10, 2014 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 10, 2014: 1.00 GBP
capital
|
|
(CH01) On July 10, 2014 director's details were changed
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's name changed on July 10, 2014
filed on: 7th, October 2014
| officers
|
Free Download
(1 page)
|
(CH01) On July 10, 2014 director's details were changed
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, July 2013
| incorporation
|
Free Download
(26 pages)
|