(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2022
filed on: 7th, March 2024
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 15th June 2023
filed on: 11th, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 15th June 2023 - the day director's appointment was terminated
filed on: 30th, June 2023
| officers
|
Free Download
(1 page)
|
(TM01) 31st March 2023 - the day director's appointment was terminated
filed on: 28th, April 2023
| officers
|
Free Download
(1 page)
|
(TM01) 31st March 2023 - the day director's appointment was terminated
filed on: 28th, April 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th March 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 101487750003 in full
filed on: 20th, January 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2021
filed on: 25th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 9th March 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(11 pages)
|
(MA) Articles and Memorandum of Association
filed on: 15th, September 2021
| incorporation
|
Free Download
(48 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 15th, September 2021
| resolution
|
Free Download
(5 pages)
|
(MR01) Registration of charge 101487750004, created on 21st July 2021
filed on: 28th, July 2021
| mortgage
|
Free Download
(154 pages)
|
(CS01) Confirmation statement with no updates 1st June 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(10 pages)
|
(MR04) Satisfaction of charge 101487750002 in full
filed on: 18th, December 2020
| mortgage
|
Free Download
(1 page)
|
(TM01) 4th December 2020 - the day director's appointment was terminated
filed on: 9th, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th December 2020
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 4th December 2020 - the day director's appointment was terminated
filed on: 9th, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th December 2020
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 101487750003, created on 14th October 2020
filed on: 23rd, October 2020
| mortgage
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates 1st June 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 1st June 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 7th May 2019: 273.96 GBP
filed on: 3rd, June 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities, Resolution, Resolution of adoption of Articles of Association
filed on: 3rd, June 2019
| resolution
|
Free Download
(55 pages)
|
(SH02) Sub-division of shares on 7th May 2019
filed on: 3rd, June 2019
| capital
|
Free Download
(6 pages)
|
(MR01) Registration of charge 101487750002, created on 7th May 2019
filed on: 13th, May 2019
| mortgage
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with updates 1st June 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 25th May 2018: 250.00 GBP
filed on: 11th, July 2018
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 25th May 2018: 250.00 GBP
filed on: 9th, July 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 4th, July 2018
| resolution
|
Free Download
(53 pages)
|
(MR04) Satisfaction of charge 101487750001 in full
filed on: 23rd, June 2018
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 25th April 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 13th, April 2018
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 101487750001, created on 2nd February 2018
filed on: 6th, February 2018
| mortgage
|
Free Download
(17 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 12th, September 2017
| accounts
|
Free Download
(8 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 27th June 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 27th June 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 27th June 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 27th June 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th April 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 5th April 2017: 200.00 GBP
filed on: 11th, April 2017
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st December 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, March 2017
| resolution
|
Free Download
(43 pages)
|
(AP01) New director was appointed on 23rd February 2017
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd February 2017
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 4th January 2017: 162.00 GBP
filed on: 23rd, January 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 3rd January 2017: 162.00 GBP
filed on: 23rd, January 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 17th, January 2017
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 4th, January 2017
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 21st December 2016: 162.00 GBP
filed on: 22nd, December 2016
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 26th, April 2016
| incorporation
|
Free Download
(31 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|