CS01 |
Confirmation statement with no updates 7th January 2024
filed on: 29th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 6th, September 2023
|
accounts |
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates 7th January 2023
filed on: 10th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 13th, July 2022
|
accounts |
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates 7th January 2022
filed on: 10th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
31st August 2021 - the day director's appointment was terminated
filed on: 13th, September 2021
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 30th, July 2021
|
accounts |
Free Download
(37 pages)
|
MA |
Articles and Memorandum of Association
filed on: 16th, June 2021
|
incorporation |
Free Download
(9 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 16th, June 2021
|
resolution |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 7th January 2021
filed on: 11th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st September 2020
filed on: 7th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
31st July 2020 - the day director's appointment was terminated
filed on: 31st, July 2020
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 6th, July 2020
|
accounts |
Free Download
(36 pages)
|
MR01 |
Registration of charge 083498310001, created on 5th June 2020
filed on: 10th, June 2020
|
mortgage |
Free Download
(62 pages)
|
AP01 |
New director was appointed on 7th May 2020
filed on: 12th, May 2020
|
officers |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 26th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th February 2020
filed on: 26th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
5th February 2020 - the day director's appointment was terminated
filed on: 13th, February 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 31st January 2020
filed on: 31st, January 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th January 2020
filed on: 15th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 16th, August 2019
|
accounts |
Free Download
(37 pages)
|
CS01 |
Confirmation statement with updates 7th January 2019
filed on: 14th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 26th, September 2018
|
accounts |
Free Download
(35 pages)
|
SH01 |
Statement of Capital on 17th May 2018: 40194781.00 GBP
filed on: 6th, June 2018
|
capital |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 7th January 2018
filed on: 10th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 29th, June 2017
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates 7th January 2017
filed on: 11th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 18th May 2016 director's details were changed
filed on: 19th, May 2016
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2015
filed on: 4th, May 2016
|
accounts |
Free Download
(38 pages)
|
AR01 |
Annual return drawn up to 7th January 2016 with full list of members
filed on: 12th, January 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2014
filed on: 23rd, April 2015
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to 7th January 2015 with full list of members
filed on: 26th, January 2015
|
annual return |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 21st, January 2015
|
resolution |
|
SH01 |
Statement of Capital on 31st December 2014: 17789878.00 GBP
filed on: 12th, January 2015
|
capital |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2013
filed on: 7th, May 2014
|
accounts |
Free Download
(27 pages)
|
AD01 |
Registered office address changed from Unit 2 Oriel Court Alton Hampshire GU34 2YT on 3rd February 2014
filed on: 3rd, February 2014
|
address |
Free Download
(1 page)
|
TM02 |
3rd February 2014 - the day secretary's appointment was terminated
filed on: 3rd, February 2014
|
officers |
Free Download
(1 page)
|
TM01 |
3rd February 2014 - the day director's appointment was terminated
filed on: 3rd, February 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 7th January 2014 with full list of members
filed on: 14th, January 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th January 2014: 9000100.00 GBP
|
capital |
|
AP01 |
New director was appointed on 14th January 2014
filed on: 14th, January 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
2nd December 2013 - the day director's appointment was terminated
filed on: 2nd, December 2013
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st July 2013: 9000100.00 GBP
filed on: 4th, November 2013
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 4th, November 2013
|
resolution |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 31st January 2014 to 31st December 2013
filed on: 15th, April 2013
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 15th, February 2013
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 15th, February 2013
|
resolution |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, January 2013
|
incorporation |
Free Download
(28 pages)
|