(RESOLUTIONS) Securities allocation resolution
filed on: 17th, February 2024
| resolution
|
Free Download
(1 page)
|
(SH01) 150.00 GBP is the capital in company's statement on Monday 1st January 2024
filed on: 15th, February 2024
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 11th December 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 11th December 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On Thursday 27th January 2022 director's details were changed
filed on: 27th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 11th December 2021
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 11th December 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 17th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 11th December 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 11th December 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On Tuesday 20th March 2018 director's details were changed
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 11th December 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2016
filed on: 15th, August 2017
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from Tuesday 28th February 2017 to Wednesday 30th November 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 11th December 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Friday 11th December 2015 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 9th, September 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On Monday 7th September 2015 director's details were changed
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from Wednesday 31st December 2014 to Saturday 28th February 2015
filed on: 19th, June 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 11th December 2014 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT United Kingdom to Marlborough House St. Peters Close West Lynn King's Lynn Norfolk PE34 3JX on Wednesday 7th January 2015
filed on: 7th, January 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 088098120002
filed on: 11th, March 2014
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 088098120001
filed on: 19th, February 2014
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 11th, December 2013
| incorporation
|
Free Download
(24 pages)
|