(CS01) Confirmation statement with no updates 2023-12-08
filed on: 26th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-06-30
filed on: 31st, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022-12-08
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 31st, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021-12-08
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2021-12-08
filed on: 8th, December 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-12-08
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-12-08
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-02-11
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-06-03
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-06-03
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-06-03
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 096216900001, created on 2017-07-11
filed on: 17th, July 2017
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates 2017-06-03
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2017-02-16 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-02-16 director's details were changed
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2016-06-30
filed on: 13th, February 2017
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to 2016-06-03 with full list of members
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 41 Loxley Drive Mansfield Nottinghamshire NG18 4FB England to 532 - 534 Christchurch Road Bournemouth BH1 4BE on 2016-02-18
filed on: 18th, February 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, June 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2015-06-03: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|