PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 4th, December 2023
|
accounts |
Free Download
(80 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 4th, December 2023
|
accounts |
Free Download
(22 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 4th, December 2023
|
other |
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 4th, December 2023
|
other |
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 4th, December 2023
|
other |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 31, 2023
filed on: 19th, November 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On November 1, 2023 new director was appointed.
filed on: 19th, November 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 23, 2023
filed on: 16th, May 2023
|
confirmation statement |
Free Download
(4 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 11th, April 2023
|
accounts |
Free Download
(77 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 11th, April 2023
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 11th, April 2023
|
other |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 11th, April 2023
|
accounts |
Free Download
(25 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, December 2022
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 12th, October 2022
|
accounts |
Free Download
(28 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 31, 2022
filed on: 4th, July 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On June 1, 2022 new director was appointed.
filed on: 4th, July 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 30, 2022
filed on: 12th, May 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 23, 2022
filed on: 11th, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On June 8, 2016 director's details were changed
filed on: 10th, May 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 1, 2017 director's details were changed
filed on: 6th, May 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2021
filed on: 15th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 25th, March 2021
|
accounts |
Free Download
(25 pages)
|
TM01 |
Director appointment termination date: August 14, 2020
filed on: 17th, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On September 1, 2020 new director was appointed.
filed on: 17th, September 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 1, 2020 new director was appointed.
filed on: 17th, September 2020
|
officers |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, July 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, July 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 23, 2020
filed on: 11th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 101437500001, created on December 18, 2019
filed on: 2nd, January 2020
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge 101437500002, created on December 18, 2019
filed on: 2nd, January 2020
|
mortgage |
Free Download
(14 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2019
filed on: 29th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 6th, October 2018
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2018
filed on: 1st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 14th, July 2017
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates April 23, 2017
filed on: 9th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2017 to December 31, 2016
filed on: 12th, April 2017
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 6, 2016
filed on: 6th, May 2016
|
resolution |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 6th, May 2016
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2016
|
incorporation |
Free Download
(24 pages)
|