(CS01) Confirmation statement with updates 19th January 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 19th January 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 10th November 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 10th November 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 10th November 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(6 pages)
|
(SH03) Purchase of own shares
filed on: 31st, July 2020
| capital
|
Free Download
(3 pages)
|
(SH03) Purchase of own shares
filed on: 31st, July 2020
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 5th June 2020: 399.00 GBP
filed on: 20th, July 2020
| capital
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 5th June 2020
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 10th November 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 11th, December 2018
| resolution
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th November 2018
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th November 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 20th, November 2018
| resolution
|
Free Download
(40 pages)
|
(MR04) Satisfaction of charge 074358720001 in full
filed on: 13th, November 2018
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 9th November 2018
filed on: 13th, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 9th November 2018
filed on: 13th, November 2018
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 9th November 2018: 397.00 GBP
filed on: 13th, November 2018
| capital
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 9th November 2018
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 9th November 2018
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 16th February 2018: 196.00 GBP
filed on: 23rd, February 2018
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 074358720001, created on 16th February 2018
filed on: 21st, February 2018
| mortgage
|
Free Download
(13 pages)
|
(AP01) New director was appointed on 16th February 2018
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th February 2018
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th February 2018
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 13th February 2018
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 10th November 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 10th November 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 5th November 2016 director's details were changed
filed on: 21st, November 2016
| officers
|
Free Download
(3 pages)
|
(CH01) On 6th November 2016 director's details were changed
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th November 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 23rd December 2015: 110.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, September 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 11th, August 2015
| resolution
|
Free Download
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 10th November 2014
filed on: 3rd, July 2015
| document replacement
|
Free Download
(17 pages)
|
(AP01) New director was appointed on 1st November 2014
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st November 2014: 110.00 GBP
filed on: 2nd, July 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th November 2014
filed on: 2nd, December 2014
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 15th, April 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th November 2013
filed on: 10th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 4th, November 2013
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 29th April 2013
filed on: 29th, April 2013
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th November 2012
filed on: 7th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 13th, February 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th November 2011
filed on: 3rd, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st March 2011
filed on: 14th, November 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, November 2010
| incorporation
|
Free Download
(18 pages)
|