(CS01) Confirmation statement with no updates 2023-05-31
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2021-12-31
filed on: 4th, April 2023
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates 2022-05-31
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on 2022-07-22
filed on: 22nd, July 2022
| officers
|
Free Download
(1 page)
|
(AP03) On 2022-07-22 - new secretary appointed
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to 2020-12-31
filed on: 6th, April 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 2021-05-31
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 22 Stafford Park 12 Telford Shropshire TF3 3BJ to Unit D2 Longmead Business Centre Felstead Road Epsom Surrey KT19 9QG on 2021-04-28
filed on: 28th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2019-12-31
filed on: 16th, February 2021
| accounts
|
Free Download
(16 pages)
|
(TM01) Director appointment termination date: 2021-02-11
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-12-18
filed on: 29th, December 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-12-24
filed on: 24th, December 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 2020-12-18
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-07-31
filed on: 8th, September 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-07-31
filed on: 8th, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-05-31
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2018-12-31
filed on: 10th, October 2019
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2019-05-31
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on 2019-02-27
filed on: 27th, February 2019
| officers
|
Free Download
(1 page)
|
(AP03) On 2019-02-27 - new secretary appointed
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-11-19
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-11-19
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-11-12
filed on: 12th, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2017-12-31
filed on: 3rd, October 2018
| accounts
|
Free Download
(17 pages)
|
(TM01) Director appointment termination date: 2018-06-05
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2017-12-20
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-05-31
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2017-12-20
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-05-31
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to 2016-12-31
filed on: 7th, February 2018
| accounts
|
Free Download
(17 pages)
|
(TM01) Director appointment termination date: 2017-12-20
filed on: 20th, December 2017
| officers
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/16
filed on: 22nd, September 2017
| other
|
Free Download
|
(CS01) Confirmation statement with updates 2017-05-31
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-12-15
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2016-08-08
filed on: 22nd, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2015-12-31
filed on: 12th, September 2016
| accounts
|
Free Download
(9 pages)
|
(AP03) On 2010-01-04 - new secretary appointed
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-12-15 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2014-12-31
filed on: 14th, July 2015
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 2015-03-14
filed on: 6th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-03-14
filed on: 6th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-03-13
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-03-13
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-03-13
filed on: 1st, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-03-13
filed on: 30th, April 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, April 2015
| resolution
|
|
(MR01) Registration of charge 071052550001, created on 2015-03-13
filed on: 24th, March 2015
| mortgage
|
Free Download
(43 pages)
|
(AR01) Annual return made up to 2014-12-15 with full list of members
filed on: 18th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-12-18: 1.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 2013-12-31
filed on: 23rd, September 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to 2013-12-15 with full list of members
filed on: 17th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2013-12-17: 1.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 2012-12-31
filed on: 15th, August 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to 2012-12-15 with full list of members
filed on: 17th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 16th, July 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2011-12-15 with full list of members
filed on: 22nd, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2010-12-31
filed on: 8th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2010-12-15 with full list of members
filed on: 5th, January 2011
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 15th, December 2009
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|