(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 7th May 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, November 2023
| mortgage
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(MR01) Registration of charge 090287170005, created on Thu, 23rd Feb 2023
filed on: 8th, March 2023
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 090287170004, created on Thu, 17th Nov 2022
filed on: 18th, November 2022
| mortgage
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th May 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 090287170003, created on Wed, 22nd Dec 2021
filed on: 23rd, December 2021
| mortgage
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(8 pages)
|
(TM01) Mon, 10th May 2021 - the day director's appointment was terminated
filed on: 20th, May 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 10th May 2021
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 7th May 2020
filed on: 14th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 090287170001, created on Tue, 17th Dec 2019
filed on: 23rd, December 2019
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 090287170002, created on Tue, 17th Dec 2019
filed on: 23rd, December 2019
| mortgage
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th May 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 7th May 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 7th May 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 7th May 2015 with full list of members
filed on: 5th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 5th Jun 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 7th, May 2014
| incorporation
|
Free Download
(7 pages)
|