(MR04) Charge 1 satisfaction in full.
filed on: 8th, April 2024
| mortgage
|
Free Download
(2 pages)
|
(MR04) Charge 3 satisfaction in full.
filed on: 8th, April 2024
| mortgage
|
Free Download
(2 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 8th, April 2024
| mortgage
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2024/02/10
filed on: 22nd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023/02/10
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2023/02/03
filed on: 3rd, February 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/04/01
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/04/01
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2020/11/06
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/04/01
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/12/18
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/12/18
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 26th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/12/18
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017/05/25 director's details were changed
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, March 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/12/18
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 5th, December 2016
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/18
filed on: 22nd, March 2016
| annual return
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, March 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 2nd, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/18
filed on: 20th, February 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 28th, November 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/12/18
filed on: 18th, December 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 4th, December 2013
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 2013/08/07
filed on: 7th, August 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/03/28
filed on: 2nd, May 2013
| annual return
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 2013/03/25
filed on: 25th, March 2013
| officers
|
Free Download
(1 page)
|
(SH01) 133.00 GBP is the capital in company's statement on 2012/05/02
filed on: 21st, March 2013
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2013/03/21.
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
(SH01) 102.00 GBP is the capital in company's statement on 2012/05/02
filed on: 21st, March 2013
| capital
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 11th, March 2013
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 6th, March 2013
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 6th, March 2013
| mortgage
|
Free Download
(12 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 21st, November 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/03/28
filed on: 1st, May 2012
| annual return
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2011/07/08.
filed on: 8th, July 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2011/07/08.
filed on: 8th, July 2011
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2011/03/28
filed on: 3rd, May 2011
| capital
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 28th, March 2011
| incorporation
|
Free Download
(25 pages)
|