(MR01) Registration of charge 089214260004, created on January 5, 2024
filed on: 8th, January 2024
| mortgage
|
Free Download
(37 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, January 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, January 2024
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(10 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, December 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 089214260003, created on September 27, 2023
filed on: 28th, September 2023
| mortgage
|
Free Download
(26 pages)
|
(CH01) On April 27, 2023 director's details were changed
filed on: 27th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On April 27, 2023 director's details were changed
filed on: 27th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 13, 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 30, 2022
filed on: 18th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(14 pages)
|
(MR01) Registration of charge 089214260002, created on August 30, 2021
filed on: 7th, September 2021
| mortgage
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates March 30, 2021
filed on: 31st, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control April 7, 2021
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, April 2021
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 11th, April 2021
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 11th, April 2021
| incorporation
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates March 30, 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(11 pages)
|
(SH01) Capital declared on August 13, 2019: 1250.00 GBP
filed on: 18th, September 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 28th, August 2019
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 30, 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 10, 2018: 1112.00 GBP
filed on: 31st, December 2018
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, December 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 28th, December 2018
| resolution
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 15, 2017
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control August 15, 2017
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 15, 2017
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 30, 2018
filed on: 30th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(7 pages)
|
(AP01) On October 17, 2017 new director was appointed.
filed on: 24th, October 2017
| officers
|
Free Download
(3 pages)
|
(MR01) Registration of charge 089214260001, created on September 17, 2017
filed on: 6th, October 2017
| mortgage
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates March 30, 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(9 pages)
|
(CH01) On September 12, 2016 director's details were changed
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 6th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 30, 2016
filed on: 22nd, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 22, 2016: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 4, 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 8, 2015: 1000.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 4th, March 2014
| incorporation
|
Free Download
(7 pages)
|