(CS01) Confirmation statement with no updates January 12, 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on October 16, 2023
filed on: 16th, October 2023
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from May 30, 2022 to May 29, 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 12, 2023
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 19th, August 2022
| accounts
|
Free Download
(10 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to May 31, 2020
filed on: 10th, May 2022
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to May 31, 2020
filed on: 7th, March 2022
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to May 31, 2019
filed on: 24th, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 3, 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 084540270002, created on October 1, 2021
filed on: 8th, October 2021
| mortgage
|
Free Download
(27 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to May 31, 2019
filed on: 25th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to May 31, 2019
filed on: 21st, September 2021
| accounts
|
Free Download
(14 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to May 31, 2019
filed on: 21st, September 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 7th, September 2021
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 5, 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 20, 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, March 2020
| mortgage
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from May 31, 2019 to May 30, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 084540270001, created on June 21, 2019
filed on: 26th, June 2019
| mortgage
|
Free Download
(55 pages)
|
(CS01) Confirmation statement with updates March 20, 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on August 23, 2018
filed on: 11th, September 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 20, 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On December 13, 2017 new director was appointed.
filed on: 21st, December 2017
| officers
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to March 31, 2017 (was May 31, 2017).
filed on: 12th, June 2017
| accounts
|
Free Download
(1 page)
|
(AP01) On May 23, 2017 new director was appointed.
filed on: 8th, June 2017
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 20, 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On February 21, 2017 director's details were changed
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 6, 2017
filed on: 6th, February 2017
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(6 pages)
|
(CONNOT) Change of name notice
filed on: 27th, January 2017
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 20, 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 20, 2015
filed on: 25th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 20, 2014
filed on: 7th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 7, 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 20th, March 2013
| incorporation
|
Free Download
(22 pages)
|