(AA) Accounts for a small company made up to June 30, 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 10, 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a small company made up to June 30, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 088842020001, created on March 10, 2022
filed on: 10th, March 2022
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with updates February 10, 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 6th, August 2021
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 17, 2021
filed on: 17th, March 2021
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 10, 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On July 27, 2020 new director was appointed.
filed on: 1st, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 26, 2020
filed on: 29th, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 10, 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates February 10, 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2 Church Street Brighton BN1 1UJ to Portland House 21 Narborough Road Cosby Leicester LE9 1TA on December 27, 2018
filed on: 27th, December 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 3, 2018
filed on: 27th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) On October 26, 2018 new director was appointed.
filed on: 27th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 26, 2018
filed on: 27th, December 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 10, 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On February 16, 2018 new director was appointed.
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(10 pages)
|
(AP01) On February 16, 2018 new director was appointed.
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 10, 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from July 31, 2016 to May 31, 2016
filed on: 27th, June 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 10, 2016 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period extended from February 28, 2015 to July 31, 2015
filed on: 6th, October 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 10, 2015 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 24, 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 10th, February 2014
| incorporation
|
Free Download
(32 pages)
|