GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, October 2022
|
gazette |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 8th, December 2021
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 06/12/21
filed on: 8th, December 2021
|
insolvency |
Free Download
(1 page)
|
SH19 |
Capital declared on December 8, 2021: 1.00 GBP
filed on: 8th, December 2021
|
capital |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: September 30, 2021
filed on: 4th, October 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On September 30, 2021 new director was appointed.
filed on: 4th, October 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 9th, August 2021
|
accounts |
Free Download
(20 pages)
|
MR01 |
Registration of charge 083462490014, created on June 1, 2021
filed on: 3rd, June 2021
|
mortgage |
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: December 31, 2020
filed on: 15th, January 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On December 31, 2020 new director was appointed.
filed on: 15th, January 2021
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 083462490013, created on December 21, 2020
filed on: 22nd, December 2020
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 083462490012, created on November 23, 2020
filed on: 24th, November 2020
|
mortgage |
Free Download
(15 pages)
|
CH01 |
On October 23, 2020 director's details were changed
filed on: 26th, October 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 8th, October 2020
|
accounts |
Free Download
(21 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, October 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, October 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, October 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, October 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, October 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, October 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, October 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 083462490011, created on September 24, 2020
filed on: 25th, September 2020
|
mortgage |
Free Download
(95 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, June 2020
|
mortgage |
Free Download
(1 page)
|
AP01 |
On May 12, 2020 new director was appointed.
filed on: 13th, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 12, 2020
filed on: 12th, May 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 23, 2020
filed on: 24th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On January 23, 2020 new director was appointed.
filed on: 24th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 31, 2019
filed on: 8th, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 25th, September 2019
|
accounts |
Free Download
(18 pages)
|
MR01 |
Registration of charge 083462490010, created on June 14, 2019
filed on: 24th, June 2019
|
mortgage |
Free Download
(13 pages)
|
TM02 |
Secretary appointment termination on March 29, 2019
filed on: 29th, March 2019
|
officers |
Free Download
(1 page)
|
AP03 |
On March 29, 2019 - new secretary appointed
filed on: 29th, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 17th, September 2018
|
accounts |
Free Download
(18 pages)
|
MR01 |
Registration of charge 083462490009, created on July 18, 2018
filed on: 24th, July 2018
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge 083462490008, created on February 2, 2018
filed on: 2nd, February 2018
|
mortgage |
Free Download
(14 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 19th, June 2017
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 11th, October 2016
|
accounts |
Free Download
(23 pages)
|
MR01 |
Registration of charge 083462490007, created on October 6, 2016
filed on: 7th, October 2016
|
mortgage |
Free Download
(21 pages)
|
AP01 |
On December 31, 2015 new director was appointed.
filed on: 13th, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 3, 2016 with full list of members
filed on: 12th, January 2016
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: December 31, 2015
filed on: 12th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 31, 2015
filed on: 12th, January 2016
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 083462490006, created on November 11, 2015
filed on: 19th, November 2015
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge 083462490005, created on June 1, 2015
filed on: 4th, June 2015
|
mortgage |
Free Download
(20 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 2nd, June 2015
|
accounts |
Free Download
(15 pages)
|
MR01 |
Registration of charge 083462490004, created on February 5, 2015
filed on: 13th, February 2015
|
mortgage |
Free Download
(20 pages)
|
AR01 |
Annual return made up to January 3, 2015 with full list of members
filed on: 14th, January 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on January 14, 2015: 762986.00 GBP
|
capital |
|
TM02 |
Secretary appointment termination on January 2, 2015
filed on: 2nd, January 2015
|
officers |
Free Download
(1 page)
|
AP03 |
On January 2, 2015 - new secretary appointed
filed on: 2nd, January 2015
|
officers |
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 2nd, October 2014
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 4th, July 2014
|
accounts |
Free Download
(14 pages)
|
AP01 |
On February 27, 2014 new director was appointed.
filed on: 27th, February 2014
|
officers |
Free Download
(3 pages)
|
AP03 |
On February 25, 2014 - new secretary appointed
filed on: 25th, February 2014
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on February 18, 2014
filed on: 18th, February 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 3, 2014 with full list of members
filed on: 9th, January 2014
|
annual return |
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from January 31, 2014 to December 31, 2013
filed on: 8th, November 2013
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 7th, August 2013
|
resolution |
Free Download
(3 pages)
|
MR01 |
Registration of charge 083462490003
filed on: 31st, July 2013
|
mortgage |
Free Download
(80 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, July 2013
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, July 2013
|
mortgage |
Free Download
(4 pages)
|
AP03 |
On June 10, 2013 - new secretary appointed
filed on: 10th, June 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 23, 2013
filed on: 23rd, April 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On March 7, 2013 new director was appointed.
filed on: 7th, March 2013
|
officers |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 4th, March 2013
|
mortgage |
Free Download
(17 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, March 2013
|
mortgage |
Free Download
(8 pages)
|
SH01 |
Capital declared on February 14, 2013: 762986.00 GBP
filed on: 19th, February 2013
|
capital |
Free Download
(4 pages)
|
AP01 |
On February 19, 2013 new director was appointed.
filed on: 19th, February 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
On February 19, 2013 new director was appointed.
filed on: 19th, February 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 19, 2013
filed on: 19th, February 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 19, 2013 new director was appointed.
filed on: 19th, February 2013
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, January 2013
|
incorporation |
Free Download
(23 pages)
|