(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 18, 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on April 25, 2023
filed on: 2nd, May 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 1, 2022
filed on: 9th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 3, 2022
filed on: 16th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 3, 2022
filed on: 16th, August 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 18, 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 27, 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to June 27, 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 18, 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 18, 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 27, 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates June 18, 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 27, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, October 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, October 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, October 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 18, 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, May 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, May 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 27, 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 27, 2016
filed on: 22nd, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 18, 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 17, 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from June 28, 2016 to June 27, 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2016
filed on: 24th, August 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on August 24, 2016: 1000.00 GBP
capital
|
|
(MR01) Registration of charge 072893890004, created on December 22, 2015
filed on: 23rd, December 2015
| mortgage
|
Free Download
(38 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 28, 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 28, 2014
filed on: 12th, November 2015
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on September 2, 2015
filed on: 2nd, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from June 29, 2014 to June 28, 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(1 page)
|
(AP01) On August 21, 2014 new director was appointed.
filed on: 22nd, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On August 21, 2014 new director was appointed.
filed on: 22nd, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On August 21, 2014 new director was appointed.
filed on: 22nd, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2014
filed on: 23rd, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 23, 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 18th, June 2014
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 072893890002
filed on: 7th, May 2014
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 072893890003
filed on: 7th, May 2014
| mortgage
|
Free Download
(26 pages)
|
(AA01) Previous accounting period shortened from June 30, 2013 to June 29, 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 28, 2013
filed on: 28th, November 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 28, 2013
filed on: 28th, November 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 28, 2013
filed on: 28th, November 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2013
filed on: 27th, June 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on June 27, 2013: 1,000 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to June 30, 2012
filed on: 3rd, May 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2012
filed on: 27th, June 2012
| annual return
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 5th, April 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 27th, February 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2011
filed on: 23rd, June 2011
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on February 21, 2011: 1000.00 GBP
filed on: 24th, February 2011
| capital
|
Free Download
(3 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 14th, July 2010
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 13th, July 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, June 2010
| incorporation
|
Free Download
(34 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|