(CS01) Confirmation statement with no updates April 12, 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 12, 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 12, 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 12, 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 12, 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 12, 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 1st, February 2018
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control December 27, 2016
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, July 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 4, 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 12, 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On December 27, 2016 director's details were changed
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On December 27, 2016 director's details were changed
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 14th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 12, 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 12, 2015
filed on: 15th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 15, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 17th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 12, 2014
filed on: 22nd, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 22, 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 12th, April 2013
| incorporation
|
Free Download
(44 pages)
|