(PSC04) Change to a person with significant control March 3, 2018
filed on: 4th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 3, 2018
filed on: 4th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 18th, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 3, 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On March 3, 2011 director's details were changed
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to May 31, 2021
filed on: 15th, June 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 3, 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 3, 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 3, 2020
filed on: 15th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates March 3, 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC3947590002, created on March 23, 2019
filed on: 27th, March 2019
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC3947590001, created on March 8, 2019
filed on: 13th, March 2019
| mortgage
|
Free Download
(29 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 3, 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 3, 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 3, 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 3, 2015 with full list of members
filed on: 20th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 20, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 18th, June 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, June 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 3, 2014 with full list of members
filed on: 13th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 13, 2014: 1.00 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, May 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 3, 2013 with full list of members
filed on: 25th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 3rd, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 3, 2012 with full list of members
filed on: 17th, May 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On March 3, 2011 director's details were changed
filed on: 17th, May 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to May 31, 2012
filed on: 22nd, December 2011
| accounts
|
Free Download
(1 page)
|
(AP01) On March 16, 2011 new director was appointed.
filed on: 16th, March 2011
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on March 8, 2011
filed on: 8th, March 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 8, 2011
filed on: 8th, March 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, March 2011
| incorporation
|
Free Download
(23 pages)
|