(CS01) Confirmation statement with no updates January 14, 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(32 pages)
|
(CH01) On June 17, 2022 director's details were changed
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 14, 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 1, 2023 director's details were changed
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 17, 2022
filed on: 16th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to March 31, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(32 pages)
|
(AA) Group of companies' accounts made up to March 31, 2021
filed on: 13th, May 2022
| accounts
|
Free Download
(32 pages)
|
(AA01) Current accounting reference period shortened from March 30, 2021 to March 29, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 14, 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to March 31, 2020
filed on: 7th, July 2021
| accounts
|
Free Download
(32 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 14, 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 14, 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to March 31, 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(26 pages)
|
(AA) Group of companies' accounts made up to March 31, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates January 14, 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 31, 2018 to March 30, 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to March 31, 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates January 14, 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 14, 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from January 31, 2016 to March 31, 2016
filed on: 17th, June 2016
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on April 15, 2016: 400200.00 GBP
filed on: 19th, May 2016
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 17th, May 2016
| resolution
|
Free Download
(10 pages)
|
(CH01) On January 14, 2015 director's details were changed
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On January 14, 2015 director's details were changed
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On January 14, 2015 director's details were changed
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 44 the Pantiles Tunbridge Wells Kent TN2 5TN United Kingdom to 12 Greenacres Road Oldham OL4 1HA on January 19, 2016
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 14, 2016 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 19, 2016: 1.00 GBP
capital
|
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 26th, June 2015
| resolution
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 14th, January 2015
| incorporation
|
Free Download
(25 pages)
|
(SH01) Capital declared on January 14, 2015: 1.00 GBP
capital
|
|