(AA) Full accounts for the period ending 31st March 2023
filed on: 3rd, November 2023
| accounts
|
Free Download
(21 pages)
|
(TM01) 1st June 2023 - the day director's appointment was terminated
filed on: 16th, June 2023
| officers
|
Free Download
(1 page)
|
(TM02) 1st June 2023 - the day secretary's appointment was terminated
filed on: 7th, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th March 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates 29th March 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 29th March 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st March 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates 29th March 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates 29th March 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(48 pages)
|
(MR01) Registration of charge NI6230490002, created on 27th June 2018
filed on: 18th, July 2018
| mortgage
|
Free Download
(47 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, July 2018
| resolution
|
Free Download
(35 pages)
|
(PSC02) Notification of a person with significant control 27th June 2018
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 27th June 2018
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge NI6230490001, created on 27th June 2018
filed on: 5th, July 2018
| mortgage
|
Free Download
(41 pages)
|
(PSC07) Cessation of a person with significant control 27th June 2018
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 31st March 2018
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 17th March 2017
filed on: 4th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th March 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 25th February 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with updates 25th February 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(27 pages)
|
(TM01) 31st December 2015 - the day director's appointment was terminated
filed on: 23rd, June 2016
| officers
|
Free Download
(1 page)
|
(TM01) 31st December 2015 - the day director's appointment was terminated
filed on: 23rd, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 25th February 2016 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(7 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 11th December 2015: 18738.00 GBP
filed on: 19th, February 2016
| capital
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 19th, February 2016
| capital
|
Free Download
(3 pages)
|
(AA) Medium company accounts made up to 31st March 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(15 pages)
|
(TM02) 27th October 2015 - the day secretary's appointment was terminated
filed on: 29th, October 2015
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 27th October 2015
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 28th February 2015 to 31st March 2015
filed on: 30th, September 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 25th February 2015 with full list of members
filed on: 26th, February 2015
| annual return
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 12th, March 2014
| resolution
|
|
(SH01) Statement of Capital on 6th March 2014: 45005.00 GBP
filed on: 12th, March 2014
| capital
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 25th, February 2014
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|