(AA01) Previous accounting period shortened to 28th June 2023
filed on: 22nd, March 2024
| accounts
|
Free Download
(1 page)
|
(CH01) On 6th December 2023 director's details were changed
filed on: 6th, December 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st October 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 29th June 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 112649880002 in full
filed on: 31st, May 2023
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 112649880001 in full
filed on: 31st, May 2023
| mortgage
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 29th June 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 15th October 2021
filed on: 15th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st October 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 15th October 2021
filed on: 15th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 15th October 2021
filed on: 15th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 15th October 2021
filed on: 15th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 31st October 2021
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 19th March 2021
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(10 pages)
|
(TM01) 14th October 2021 - the day director's appointment was terminated
filed on: 14th, October 2021
| officers
|
Free Download
(1 page)
|
(TM01) 14th October 2021 - the day director's appointment was terminated
filed on: 14th, October 2021
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th March 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting reference date changed from 31st March 2019 to 30th June 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 112649880001, created on 25th October 2019
filed on: 28th, October 2019
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 112649880002, created on 25th October 2019
filed on: 28th, October 2019
| mortgage
|
Free Download
(7 pages)
|
(TM01) 7th September 2019 - the day director's appointment was terminated
filed on: 7th, September 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 7th September 2019
filed on: 7th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th March 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 20th, March 2018
| incorporation
|
Free Download
(40 pages)
|
(SH01) Statement of Capital on 20th March 2018: 100.00 GBP
capital
|
|