(AA) Total exemption full accounts data made up to 2022-09-30
filed on: 23rd, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023-05-11
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-09-30
filed on: 22nd, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-05-11
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) Appointment (date: 2021-07-03) of a secretary
filed on: 3rd, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 29th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-05-11
filed on: 23rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2021-05-10
filed on: 10th, May 2021
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 076308780008, created on 2021-02-19
filed on: 25th, February 2021
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 29th, June 2020
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2020-05-18
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-05-11
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 4th, February 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 076308780007, created on 2020-01-17
filed on: 23rd, January 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 3 in full
filed on: 21st, January 2020
| mortgage
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 076308780004 in full
filed on: 21st, January 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 076308780006, created on 2020-01-09
filed on: 16th, January 2020
| mortgage
|
Free Download
(18 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2019-05-28
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-05-11
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-09-30
filed on: 22nd, February 2019
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 076308780005, created on 2018-09-28
filed on: 1st, October 2018
| mortgage
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates 2018-05-11
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-09-30
filed on: 3rd, January 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 7th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-05-11
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 076308780004, created on 2017-04-28
filed on: 3rd, May 2017
| mortgage
|
Free Download
(39 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-11
filed on: 31st, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 13th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-11
filed on: 12th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-05-12: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 21st, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-11
filed on: 12th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-05-12: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-09-30
filed on: 22nd, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-11
filed on: 13th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-09-30
filed on: 30th, January 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2011-07-30 director's details were changed
filed on: 14th, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-05-11
filed on: 14th, May 2012
| annual return
|
Free Download
(3 pages)
|
(CH03) On 2011-07-30 secretary's details were changed
filed on: 12th, May 2012
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2012-05-31 to 2012-09-30
filed on: 14th, March 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 12a Chesham Lane Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0LE United Kingdom on 2011-10-19
filed on: 19th, October 2011
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 29th, September 2011
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 27th, September 2011
| mortgage
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 30th, July 2011
| mortgage
|
Free Download
(11 pages)
|
(NEWINC) Incorporation
filed on: 11th, May 2011
| incorporation
|
Free Download
(20 pages)
|