(CS01) Confirmation statement with no updates Thu, 18th Jan 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 10th Jan 2024 director's details were changed
filed on: 10th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Jan 2024 director's details were changed
filed on: 10th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Jan 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 18th Jan 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On Wed, 7th Apr 2021 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 7th Apr 2021 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th Jan 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Jan 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 18th Jan 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Mon, 26th Mar 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Tue, 27th Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Tue, 28th Mar 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 18th Jan 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Wed, 29th Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 19th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tue, 2nd May 2017 director's details were changed
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Wed, 30th Mar 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 18th Jan 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Mar 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, November 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 10th, November 2016
| accounts
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 18th Jan 2016 with full list of members
filed on: 25th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 25th Jan 2016: 16.00 GBP
capital
|
|
(CH01) On Wed, 9th Dec 2015 director's details were changed
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Sun, 27th Sep 2015 new director was appointed.
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Sun, 27th Sep 2015 new director was appointed.
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 10th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Oct 2014
filed on: 8th, April 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 18th Jan 2015 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 079149630007
filed on: 4th, June 2014
| mortgage
|
Free Download
(42 pages)
|
(MR01) Registration of charge 079149630002
filed on: 4th, June 2014
| mortgage
|
Free Download
(44 pages)
|
(MR01) Registration of charge 079149630003
filed on: 4th, June 2014
| mortgage
|
Free Download
(42 pages)
|
(MR01) Registration of charge 079149630004
filed on: 4th, June 2014
| mortgage
|
Free Download
(42 pages)
|
(MR01) Registration of charge 079149630005
filed on: 4th, June 2014
| mortgage
|
Free Download
(44 pages)
|
(MR01) Registration of charge 079149630006
filed on: 4th, June 2014
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 079149630008
filed on: 4th, June 2014
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 079149630009
filed on: 4th, June 2014
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 079149630001
filed on: 3rd, June 2014
| mortgage
|
Free Download
(44 pages)
|
(SH01) Capital declared on Wed, 5th Mar 2014: 16.00 GBP
filed on: 6th, May 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 6th, May 2014
| resolution
|
Free Download
(36 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, May 2014
| capital
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Mar 2014 director's details were changed
filed on: 7th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 18th Jan 2014 with full list of members
filed on: 23rd, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 28th, October 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On Mon, 12th Aug 2013 director's details were changed
filed on: 12th, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 18th Jan 2013 with full list of members
filed on: 23rd, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Mar 2013
filed on: 22nd, February 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, January 2012
| incorporation
|
|