(AA) Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 30th, November 2023
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2023/08/16
filed on: 16th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/08/16
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2023/07/10
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/02/26
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 15th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/02/26
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 30th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/02/26
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/02/28
filed on: 9th, February 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/02/26
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 084211230002, created on 2019/08/09
filed on: 13th, August 2019
| mortgage
|
Free Download
(46 pages)
|
(TM01) 2019/04/24 - the day director's appointment was terminated
filed on: 24th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/04/24.
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/04/10 director's details were changed
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/04/09
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/03/19 director's details were changed
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/03/19 director's details were changed
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/02/26
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/02/26
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2015/02/26 - the day director's appointment was terminated
filed on: 27th, November 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/02/26
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/02/29
filed on: 22nd, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/02/26 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/02/28
filed on: 27th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/02/26 with full list of members
filed on: 27th, February 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) 2015/02/26 - the day director's appointment was terminated
filed on: 27th, February 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/02/28
filed on: 21st, November 2014
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 084211230001, created on 2014/11/12
filed on: 19th, November 2014
| mortgage
|
Free Download
(46 pages)
|
(AP01) New director appointment on 2014/02/27.
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/02/26 with full list of members
filed on: 8th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/04/08
capital
|
|
(NEWINC) Company registration
filed on: 26th, February 2013
| incorporation
|
Free Download
(29 pages)
|