CS01 |
Confirmation statement with no updates 14th September 2023
filed on: 19th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
29th August 2023 - the day director's appointment was terminated
filed on: 7th, September 2023
|
officers |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
filed on: 12th, April 2023
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 12th, April 2023
|
accounts |
Free Download
(92 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th June 2022
filed on: 12th, April 2023
|
accounts |
Free Download
(15 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/22
filed on: 12th, April 2023
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th September 2022
filed on: 28th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
filed on: 1st, July 2022
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th June 2021
filed on: 1st, July 2022
|
accounts |
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
filed on: 1st, July 2022
|
accounts |
Free Download
(94 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/21
filed on: 1st, July 2022
|
other |
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 26th April 2022
filed on: 26th, April 2022
|
officers |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 14th, April 2022
|
auditors |
Free Download
(8 pages)
|
CH01 |
On 3rd February 2022 director's details were changed
filed on: 23rd, February 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th November 2021 director's details were changed
filed on: 24th, November 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 30th June 2020
filed on: 10th, November 2021
|
accounts |
Free Download
(20 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th September 2021
filed on: 26th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th January 2021
filed on: 25th, January 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
15th January 2021 - the day director's appointment was terminated
filed on: 25th, January 2021
|
officers |
Free Download
(1 page)
|
TM01 |
15th January 2021 - the day director's appointment was terminated
filed on: 25th, January 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th January 2021
filed on: 25th, January 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th September 2020
filed on: 19th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 20th July 2020 director's details were changed
filed on: 26th, August 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 30th June 2019
filed on: 8th, April 2020
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 14th September 2019
filed on: 4th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP04 |
New secretary appointment on 15th November 2018
filed on: 3rd, January 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
15th November 2018 - the day secretary's appointment was terminated
filed on: 15th, November 2018
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 105515480002, created on 30th October 2018
filed on: 2nd, November 2018
|
mortgage |
Free Download
(34 pages)
|
AA |
Small-sized company accounts made up to 30th June 2018
filed on: 25th, October 2018
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 14th September 2018
filed on: 14th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 7th September 2018 director's details were changed
filed on: 8th, September 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th August 2018
filed on: 13th, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th August 2018
filed on: 13th, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
6th August 2018 - the day director's appointment was terminated
filed on: 8th, August 2018
|
officers |
Free Download
(1 page)
|
TM01 |
6th August 2018 - the day director's appointment was terminated
filed on: 7th, August 2018
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 30th June 2017
filed on: 6th, April 2018
|
accounts |
Free Download
(17 pages)
|
AA01 |
Previous accounting period shortened to 30th June 2017
filed on: 22nd, March 2018
|
accounts |
Free Download
(1 page)
|
TM02 |
19th February 2018 - the day secretary's appointment was terminated
filed on: 20th, February 2018
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 8th, November 2017
|
resolution |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 18/10/17
filed on: 8th, November 2017
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 8th, November 2017
|
capital |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 23rd October 2017
filed on: 31st, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st October 2017
filed on: 31st, October 2017
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 105515480001, created on 26th October 2017
filed on: 31st, October 2017
|
mortgage |
Free Download
(28 pages)
|
PSC07 |
Cessation of a person with significant control 23rd October 2017
filed on: 31st, October 2017
|
persons with significant control |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 30th October 2017
filed on: 30th, October 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 26th, October 2017
|
resolution |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 26th, October 2017
|
capital |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 26th October 2017: 0.02 GBP
filed on: 26th, October 2017
|
capital |
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 18/10/17
filed on: 26th, October 2017
|
insolvency |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 5th June 2017: 427627.64 GBP
filed on: 5th, June 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th March 2017: 418607.64 GBP
filed on: 16th, March 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th March 2017: 70182.39 GBP
filed on: 9th, March 2017
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st January 2018 to 30th June 2018
filed on: 10th, January 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, January 2017
|
incorporation |
Free Download
(32 pages)
|
SH01 |
Statement of Capital on 6th January 2017: 0.01 GBP
|
capital |
|