(AA) Small company accounts made up to 31st March 2023
filed on: 8th, January 2024
| accounts
|
Free Download
(8 pages)
|
(AA) Small company accounts made up to 31st March 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Small company accounts made up to 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Small company accounts made up to 31st March 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 17th September 2020
filed on: 17th, September 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 17th September 2020
filed on: 17th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th September 2020
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 31st March 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On 4th December 2019 director's details were changed
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th December 2019 director's details were changed
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 31st March 2018
filed on: 30th, August 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On 6th December 2017 director's details were changed
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 31st March 2017
filed on: 13th, September 2017
| accounts
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 10th, August 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 067667250006 in full
filed on: 10th, August 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 067667250004 in full
filed on: 10th, August 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 067667250005 in full
filed on: 19th, July 2017
| mortgage
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 31st March 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th December 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 7th December 2015: 80.00 GBP
capital
|
|
(AA) Small company accounts made up to 31st March 2015
filed on: 4th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 31st December 2014 to 31st March 2015
filed on: 25th, March 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 5th December 2014
filed on: 5th, December 2014
| annual return
|
Free Download
(4 pages)
|
(CH03) On 1st December 2014 secretary's details were changed
filed on: 5th, December 2014
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 067667250006
filed on: 7th, October 2014
| mortgage
|
Free Download
(25 pages)
|
(AP01) New director was appointed on 31st July 2014
filed on: 29th, September 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 31st July 2014
filed on: 23rd, September 2014
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 29th, August 2014
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 21st, August 2014
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 067667250005
filed on: 19th, August 2014
| mortgage
|
Free Download
(23 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 15th, August 2014
| mortgage
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 13th, December 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th December 2013
filed on: 9th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 5th December 2013: 80.00 GBP
filed on: 5th, December 2013
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 23rd, September 2013
| accounts
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 067667250003 in full
filed on: 6th, August 2013
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 067667250004
filed on: 31st, July 2013
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 067667250003
filed on: 29th, June 2013
| mortgage
|
Free Download
(17 pages)
|
(TM01) Director's appointment terminated on 22nd April 2013
filed on: 17th, May 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 5th December 2012
filed on: 7th, December 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 9th October 2012 director's details were changed
filed on: 6th, December 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th December 2011
filed on: 21st, December 2011
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 20th, September 2011
| mortgage
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 30th May 2011: 100.00 GBP
filed on: 22nd, June 2011
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 23rd, May 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th December 2010
filed on: 9th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AP03) On 3rd December 2010, company appointed a new person to the position of a secretary
filed on: 3rd, December 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th September 2010
filed on: 13th, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 16th, February 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 5th December 2009 director's details were changed
filed on: 7th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th December 2009
filed on: 7th, December 2009
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 27th, February 2009
| mortgage
|
Free Download
(3 pages)
|
(RESOLUTIONS) Election resolution
filed on: 31st, December 2008
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed true brand LIMITEDcertificate issued on 19/12/08
filed on: 18th, December 2008
| change of name
|
Free Download
(2 pages)
|
(288a) On 17th December 2008 Director appointed
filed on: 17th, December 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 12th December 2008 Appointment terminated secretary
filed on: 12th, December 2008
| officers
|
Free Download
(1 page)
|
(288b) On 12th December 2008 Appointment terminated director
filed on: 12th, December 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, December 2008
| incorporation
|
Free Download
(11 pages)
|