AA01 |
Previous accounting period shortened from Thursday 30th March 2023 to Wednesday 29th March 2023
filed on: 21st, December 2023
|
accounts |
Free Download
(1 page)
|
CH01 |
On Tuesday 8th March 2022 director's details were changed
filed on: 13th, March 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th March 2023
filed on: 13th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 7th March 2022
filed on: 31st, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Wednesday 23rd June 2021
filed on: 30th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, March 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 7th March 2021
filed on: 14th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH03 |
On Sunday 8th March 2020 secretary's details were changed
filed on: 14th, July 2021
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
|
gazette |
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, December 2020
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 4th December 2019
filed on: 30th, October 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wednesday 4th December 2019
filed on: 30th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 7th March 2020
filed on: 12th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 4th, December 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th March 2019
filed on: 20th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 13th, December 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 7th March 2018
filed on: 5th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 29th, December 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 7th March 2017
filed on: 22nd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 12th, December 2016
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 7th March 2016
filed on: 14th, June 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
25.00 GBP is the capital in company's statement on Sunday 8th March 2015
filed on: 14th, June 2016
|
capital |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2016
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 15th, December 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th March 2015
filed on: 21st, April 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on Tuesday 21st April 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 28th, November 2014
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, August 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 7th March 2014
filed on: 8th, August 2014
|
annual return |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2014
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 5th, December 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 7th March 2013
filed on: 21st, May 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th March 2012
filed on: 20th, March 2013
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st March 2012 to Friday 30th March 2012
filed on: 17th, December 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 7th March 2012
filed on: 15th, May 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 29th, December 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 7th March 2011
filed on: 5th, April 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 10th, December 2010
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 7th March 2010
filed on: 7th, June 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Sunday 7th March 2010 director's details were changed
filed on: 4th, June 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On Sunday 7th March 2010 secretary's details were changed
filed on: 4th, June 2010
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 9th, January 2010
|
accounts |
Free Download
(6 pages)
|
371S(NI) |
07/03/09 annual return shuttle
filed on: 17th, July 2009
|
annual return |
Free Download
(10 pages)
|
98-2(NI) |
Return of allot of shares
filed on: 23rd, June 2009
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Special/extra resolution
filed on: 13th, August 2008
|
resolution |
Free Download
(2 pages)
|
296(NI) |
On Wednesday 13th August 2008 Change of dirs/sec
filed on: 13th, August 2008
|
officers |
Free Download
(2 pages)
|
295(NI) |
Change in sit reg add
filed on: 13th, August 2008
|
address |
Free Download
(1 page)
|
296(NI) |
On Wednesday 13th August 2008 Change of dirs/sec
filed on: 13th, August 2008
|
officers |
Free Download
(6 pages)
|
UDM+A(NI) |
Updated mem and arts
filed on: 13th, August 2008
|
incorporation |
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: Special/extra resolution
filed on: 13th, August 2008
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Special/extra resolution
filed on: 13th, August 2008
|
resolution |
Free Download
(1 page)
|
133(NI) |
Not of incr in nom cap
filed on: 13th, August 2008
|
capital |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, March 2008
|
incorporation |
Free Download
(21 pages)
|