(CS01) Confirmation statement with no updates Saturday 10th February 2024
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 10th February 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 10th February 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 10th February 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Monday 10th February 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control Thursday 21st March 2019
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 10th February 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thursday 21st March 2019 director's details were changed
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 21st March 2019
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 21st March 2019 director's details were changed
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 21st March 2019
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sunday 10th February 2019
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Saturday 10th February 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Saturday 1st April 2017.
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 10th February 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 10th February 2016
filed on: 15th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 10th February 2015
filed on: 10th, February 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tuesday 10th February 2015 director's details were changed
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 42 Market Street Abergele Clwyd LL22 7AA. Change occurred on Tuesday 10th February 2015. Company's previous address: 46 Goldsmith Avenue Manor Park London E12 6QD United Kingdom.
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 088279970002, created on Friday 28th November 2014
filed on: 16th, December 2014
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 088279970001, created on Monday 17th November 2014
filed on: 26th, November 2014
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 31st, December 2013
| incorporation
|
Free Download
(34 pages)
|