(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates June 29, 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(14 pages)
|
(PSC04) Change to a person with significant control January 5, 2023
filed on: 16th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 5, 2023 director's details were changed
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 29, 2022
filed on: 24th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(14 pages)
|
(PSC04) Change to a person with significant control July 1, 2021
filed on: 27th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 29, 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 1, 2021 director's details were changed
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, April 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, April 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, April 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 29, 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on June 19, 2020
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, March 2020
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, February 2020
| mortgage
|
Free Download
(2 pages)
|
(AP01) On October 1, 2019 new director was appointed.
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On October 1, 2019 new director was appointed.
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On October 1, 2019 new director was appointed.
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 29, 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 29, 2018
filed on: 1st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 1, 2017 director's details were changed
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 5, 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 5, 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 5, 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 29, 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 072979980010, created on July 5, 2017
filed on: 5th, July 2017
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 072979980009, created on June 7, 2017
filed on: 7th, June 2017
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 29, 2016
filed on: 30th, June 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(8 pages)
|
(SH20) Statement by Directors
filed on: 22nd, March 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 22nd, March 2016
| resolution
|
Free Download
|
(SH19) Capital declared on March 22, 2016: 300.00 GBP
filed on: 22nd, March 2016
| capital
|
Free Download
(4 pages)
|
(CAP-SS) Solvency Statement dated 29/02/16
filed on: 22nd, March 2016
| insolvency
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 29, 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 14th, April 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 29, 2014
filed on: 30th, June 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on June 30, 2014: 300.00 GBP
capital
|
|
(MISC) Section 519
filed on: 22nd, April 2014
| miscellaneous
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 1st, April 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 29, 2013
filed on: 1st, July 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Small company accounts for the period up to June 30, 2012
filed on: 22nd, March 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 29, 2012
filed on: 29th, June 2012
| annual return
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 8
filed on: 31st, May 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to June 30, 2011
filed on: 2nd, April 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 29, 2011
filed on: 1st, July 2011
| annual return
|
Free Download
(7 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 3rd, March 2011
| resolution
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 28, 2011: 300.00 GBP
filed on: 3rd, March 2011
| capital
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 7
filed on: 2nd, March 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 6
filed on: 2nd, March 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 2nd, March 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 19th, February 2011
| mortgage
|
Free Download
(9 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 8th, December 2010
| mortgage
|
Free Download
(5 pages)
|
(CH03) On June 29, 2010 secretary's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(1 page)
|
(CH01) On June 29, 2010 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On June 29, 2010 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On June 29, 2010 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, June 2010
| incorporation
|
Free Download
(26 pages)
|