(CS01) Confirmation statement with no updates November 29, 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates November 29, 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates November 29, 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates November 29, 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 29, 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 6th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 29, 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 29, 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates November 29, 2016
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, November 2016
| mortgage
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 29, 2015
filed on: 16th, March 2016
| annual return
|
Free Download
(22 pages)
|
(SH01) Capital declared on March 16, 2016: 2000.00 GBP
capital
|
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, February 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, February 2016
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, February 2016
| mortgage
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 29, 2015
filed on: 11th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 11, 2016: 2000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 6th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 29, 2014
filed on: 29th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) On January 27, 2015 new director was appointed.
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 27, 2015
filed on: 27th, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) On January 27, 2015 new director was appointed.
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 27, 2015
filed on: 27th, January 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 1st, September 2014
| resolution
|
|
(MR01) Registration of charge 067771030004, created on July 22, 2014
filed on: 30th, July 2014
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 067771030005, created on July 25, 2014
filed on: 30th, July 2014
| mortgage
|
Free Download
(27 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 29, 2013
filed on: 13th, January 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 29, 2012
filed on: 11th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to February 29, 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AA) Small company accounts for the period up to February 28, 2011
filed on: 5th, December 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 29, 2011
filed on: 29th, November 2011
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 19, 2010
filed on: 11th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 20th, September 2010
| accounts
|
Free Download
(8 pages)
|
(CH01) On December 19, 2009 director's details were changed
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 19, 2009
filed on: 14th, January 2010
| annual return
|
Free Download
(5 pages)
|
(395) Particulars of a mortgage or charge / charge no: 3
filed on: 18th, August 2009
| mortgage
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 31/12/2009 to 28/02/2010
filed on: 21st, April 2009
| accounts
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 25/02/09
filed on: 26th, March 2009
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Increase of the authorised share capital resolution
filed on: 26th, March 2009
| resolution
|
Free Download
(1 page)
|
(88(3)) Particulars of contract relating to shares
filed on: 26th, March 2009
| capital
|
Free Download
(2 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 24th, March 2009
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 24th, March 2009
| mortgage
|
Free Download
(5 pages)
|
(287) Registered office changed on 05/01/2009 from crown house 64 whitchurch road cardiff CF14 3LX uk
filed on: 5th, January 2009
| address
|
Free Download
(1 page)
|
(288a) On January 5, 2009 Director and secretary appointed
filed on: 5th, January 2009
| officers
|
Free Download
(2 pages)
|
(288a) On January 5, 2009 Director appointed
filed on: 5th, January 2009
| officers
|
Free Download
(2 pages)
|
(288b) On January 5, 2009 Appointment terminated director
filed on: 5th, January 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, December 2008
| incorporation
|
Free Download
(13 pages)
|