CS01 |
Confirmation statement with no updates 2023/10/11
filed on: 24th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 18th, September 2023
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2022/12/01 director's details were changed
filed on: 12th, December 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/11
filed on: 11th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2021/12/31
filed on: 18th, May 2022
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2021/10/11
filed on: 22nd, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 2020/12/31
filed on: 24th, September 2021
|
accounts |
Free Download
(20 pages)
|
MR04 |
Charge 098203460002 satisfaction in full.
filed on: 24th, February 2021
|
mortgage |
Free Download
(1 page)
|
SH19 |
1.00 GBP is the capital in company's statement on 2020/11/23
filed on: 23rd, November 2020
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 22nd, October 2020
|
resolution |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 09/10/20
filed on: 22nd, October 2020
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 22nd, October 2020
|
capital |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/10/11
filed on: 12th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2020/08/31
filed on: 7th, September 2020
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2019/12/31
filed on: 2nd, September 2020
|
accounts |
Free Download
(20 pages)
|
MR04 |
Charge 098203460001 satisfaction in full.
filed on: 5th, December 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 098203460003 satisfaction in full.
filed on: 4th, December 2019
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/10/11
filed on: 11th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 098203460003, created on 2019/06/25
filed on: 25th, June 2019
|
mortgage |
Free Download
(34 pages)
|
MR01 |
Registration of charge 098203460002, created on 2019/05/15
filed on: 16th, May 2019
|
mortgage |
Free Download
(24 pages)
|
MR01 |
Registration of charge 098203460001, created on 2019/05/15
filed on: 16th, May 2019
|
mortgage |
Free Download
(32 pages)
|
AA |
Small company accounts made up to 2018/12/31
filed on: 13th, May 2019
|
accounts |
Free Download
(21 pages)
|
TM01 |
Director's appointment terminated on 2019/04/26
filed on: 29th, April 2019
|
officers |
Free Download
(1 page)
|
AP03 |
On 2019/04/27, company appointed a new person to the position of a secretary
filed on: 29th, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/04/11.
filed on: 12th, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/11
filed on: 17th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/08/15.
filed on: 17th, September 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/08/15.
filed on: 17th, September 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/08/15.
filed on: 17th, September 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, September 2018
|
resolution |
Free Download
|
AA01 |
Accounting period extended to 2018/12/31. Originally it was 2018/06/30
filed on: 5th, September 2018
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/08/15.
filed on: 3rd, September 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/08/15.
filed on: 3rd, September 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/08/15.
filed on: 3rd, September 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/08/15
filed on: 3rd, September 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/08/15
filed on: 3rd, September 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Bourne House 475 Godstone Road Whyteleafe CR3 0BL United Kingdom on 2018/08/17 to 51-53 Queen Street Wolverhampton WV1 1ES
filed on: 17th, August 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/08/15
filed on: 17th, August 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/08/15
filed on: 17th, August 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2018/08/15
filed on: 17th, August 2018
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2017/06/30
filed on: 8th, January 2018
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director's appointment terminated on 2017/06/30
filed on: 24th, October 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/10/11
filed on: 24th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2016/06/30
filed on: 28th, October 2016
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 2016/10/11
filed on: 24th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to 2016/06/30, originally was 2016/10/31.
filed on: 22nd, June 2016
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2015/11/12 director's details were changed
filed on: 12th, November 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, October 2015
|
incorporation |
Free Download
(43 pages)
|