(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 2nd, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 30, 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 28th, December 2022
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from March 31, 2022 to December 31, 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 30, 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 090638870001, created on April 12, 2022
filed on: 13th, April 2022
| mortgage
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 5, 2021
filed on: 5th, August 2021
| resolution
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control July 23, 2021
filed on: 27th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 23, 2021
filed on: 27th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Swinford House Albion Street Brierley Hill West Midlands DY5 3EE to 3 Dorchester Road Weybridge Surrey KT13 8PG on July 27, 2021
filed on: 27th, July 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 23, 2021
filed on: 27th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control July 23, 2021
filed on: 26th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On July 23, 2021 new director was appointed.
filed on: 23rd, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 23, 2021
filed on: 23rd, July 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 23, 2021
filed on: 23rd, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 30, 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 30, 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates May 30, 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control April 1, 2019
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 1, 2019
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 1, 2019 director's details were changed
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On April 1, 2019 director's details were changed
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, February 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 12th, February 2019
| resolution
|
Free Download
(33 pages)
|
(PSC02) Notification of a person with significant control January 31, 2019
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control May 30, 2018
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 30, 2018
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 30, 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates May 30, 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 30, 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 30, 2015 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 2, 2015: 200.00 GBP
capital
|
|
(AA01) Previous accounting period shortened from May 31, 2015 to March 31, 2015
filed on: 20th, May 2015
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on June 25, 2014: 200.00 GBP
filed on: 17th, July 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, May 2014
| incorporation
|
Free Download
(37 pages)
|
(SH01) Capital declared on May 30, 2014: 100 GBP
capital
|
|