(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control May 21, 2023
filed on: 21st, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 21, 2023
filed on: 21st, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 21, 2023 director's details were changed
filed on: 21st, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On May 21, 2023 director's details were changed
filed on: 21st, May 2023
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 075704560004, created on March 16, 2023
filed on: 23rd, March 2023
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 9, 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, March 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 10th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates March 9, 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On January 19, 2021 director's details were changed
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 9, 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control January 19, 2021
filed on: 19th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control March 9, 2020
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 9, 2020
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 9, 2020
filed on: 13th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 9, 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control March 9, 2020
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on February 22, 2020: 100.00 GBP
filed on: 5th, March 2020
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 5th, March 2020
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates August 12, 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 25, 2019
filed on: 25th, June 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 18, 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(10 pages)
|
(PSC07) Cessation of a person with significant control April 6, 2016
filed on: 27th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 31, 9999
filed on: 27th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 27th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 18, 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement March 2, 2018
filed on: 2nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 075704560003, created on February 28, 2018
filed on: 1st, March 2018
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates March 18, 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to March 18, 2016 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 8, 2016: 4.00 GBP
capital
|
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to March 13, 2015 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 075704560002, created on February 27, 2015
filed on: 6th, March 2015
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to March 18, 2014 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 18, 2014 director's details were changed
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On March 18, 2014 director's details were changed
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 28th, August 2013
| accounts
|
Free Download
(13 pages)
|
(CH01) On April 22, 2012 director's details were changed
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 18, 2013 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 10th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 8, 2012 with full list of members
filed on: 17th, April 2012
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 7th, February 2012
| mortgage
|
Free Download
(5 pages)
|
(AP01) On March 23, 2011 new director was appointed.
filed on: 23rd, March 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On March 23, 2011 new director was appointed.
filed on: 23rd, March 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 23, 2011
filed on: 23rd, March 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, March 2011
| incorporation
|
|