(AA) Micro company accounts made up to 31st December 2022
filed on: 11th, December 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 31st, October 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(8 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 29th, January 2016
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st December 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd December 2014
filed on: 28th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, April 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 1st December 2014
filed on: 23rd, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd April 2015: 100000.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2015
| gazette
|
Free Download
(1 page)
|
(AP03) On 17th October 2014, company appointed a new person to the position of a secretary
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 17th October 2014
filed on: 20th, October 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 17th October 2014
filed on: 20th, October 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(8 pages)
|
(AP03) On 27th March 2014, company appointed a new person to the position of a secretary
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 27th March 2014
filed on: 27th, March 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 27th March 2014
filed on: 27th, March 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th March 2014
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th March 2014
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 27th March 2014
filed on: 27th, March 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 1st December 2013
filed on: 2nd, December 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 24th, September 2013
| accounts
|
Free Download
(8 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 25th, April 2013
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st December 2012
filed on: 2nd, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 23rd, July 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st December 2011
filed on: 1st, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 9th, September 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th December 2010
filed on: 16th, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 29th, September 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th December 2009
filed on: 9th, December 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On 8th December 2009 director's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th December 2009 director's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2008
filed on: 3rd, November 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return drawn up to 20th February 2009 with complete member list
filed on: 20th, February 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 20th, February 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 23rd October 2008 Director appointed
filed on: 23rd, October 2008
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2007
filed on: 6th, August 2008
| accounts
|
Free Download
(1 page)
|
(288b) On 16th June 2008 Appointment terminated director
filed on: 16th, June 2008
| officers
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 15th, February 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 15th, February 2008
| mortgage
|
Free Download
(3 pages)
|
(363s) Annual return drawn up to 15th January 2008 with complete member list
filed on: 15th, January 2008
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return drawn up to 15th January 2008 with complete member list
filed on: 15th, January 2008
| annual return
|
Free Download
(7 pages)
|
(395) Particulars of mortgage/charge
filed on: 10th, January 2008
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 10th, January 2008
| mortgage
|
Free Download
(4 pages)
|
(88(2)R) Alloted 99999 shares on 1st May 2007. Value of each share 1 £, total number of shares: 100000.
filed on: 4th, June 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99999 shares on 1st May 2007. Value of each share 1 £, total number of shares: 100000.
filed on: 4th, June 2007
| capital
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 4th, December 2006
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Incorporation
filed on: 4th, December 2006
| incorporation
|
Free Download
(20 pages)
|