CS01 |
Confirmation statement with no updates 23rd December 2023
filed on: 3rd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 20th, December 2023
|
accounts |
Free Download
(41 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 22nd, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd December 2022
filed on: 3rd, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2022
filed on: 12th, December 2022
|
accounts |
Free Download
(43 pages)
|
CS01 |
Confirmation statement with updates 23rd December 2021
filed on: 23rd, December 2021
|
confirmation statement |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 31st July 2021
filed on: 6th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2021
filed on: 6th, September 2021
|
accounts |
Free Download
(44 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2020
filed on: 10th, December 2020
|
accounts |
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates 31st July 2020
filed on: 28th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 086324900003, created on 28th July 2020
filed on: 29th, July 2020
|
mortgage |
Free Download
(24 pages)
|
AP01 |
New director was appointed on 28th February 2020
filed on: 3rd, March 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 27th January 2020 director's details were changed
filed on: 28th, January 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st August 2016
filed on: 28th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2019
filed on: 28th, October 2019
|
accounts |
Free Download
(40 pages)
|
CS01 |
Confirmation statement with updates 31st July 2019
filed on: 31st, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2018
filed on: 11th, September 2018
|
accounts |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates 31st July 2018
filed on: 31st, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AUD |
Resignation of an auditor
filed on: 30th, April 2018
|
auditors |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2017
filed on: 19th, January 2018
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates 31st July 2017
filed on: 7th, August 2017
|
confirmation statement |
Free Download
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2016
filed on: 16th, December 2016
|
accounts |
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates 31st July 2016
filed on: 22nd, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2015
filed on: 15th, October 2015
|
accounts |
Free Download
(28 pages)
|
AR01 |
Annual return drawn up to 31st July 2015 with full list of members
filed on: 14th, August 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2014
filed on: 13th, April 2015
|
accounts |
Free Download
(28 pages)
|
AP01 |
New director was appointed on 30th August 2013
filed on: 3rd, February 2015
|
officers |
Free Download
(3 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 31st July 2014
filed on: 29th, January 2015
|
document replacement |
Free Download
(16 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2014
filed on: 20th, January 2015
|
accounts |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 9th, September 2014
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 9th, September 2014
|
resolution |
|
AR01 |
Annual return drawn up to 31st July 2014 with full list of members
filed on: 11th, August 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 11th August 2014: 33.30 GBP
|
capital |
|
TM01 |
17th June 2014 - the day director's appointment was terminated
filed on: 16th, July 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th June 2014
filed on: 16th, July 2014
|
officers |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 086324900001 in full
filed on: 28th, March 2014
|
mortgage |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 30th August 2013: 33.31 GBP
filed on: 16th, September 2013
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 16th, September 2013
|
resolution |
Free Download
(39 pages)
|
MR01 |
Registration of charge 086324900002
filed on: 4th, September 2013
|
mortgage |
Free Download
(46 pages)
|
MR01 |
Registration of charge 086324900001
filed on: 4th, September 2013
|
mortgage |
Free Download
(91 pages)
|
NEWINC |
Incorporation
filed on: 31st, July 2013
|
incorporation |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|