CS01 |
Confirmation statement with no updates 18th November 2023
filed on: 21st, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2022
filed on: 16th, October 2023
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 18th November 2022
filed on: 23rd, November 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 6th, October 2022
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 18th November 2021
filed on: 23rd, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 6th, October 2021
|
accounts |
Free Download
(15 pages)
|
TM02 |
Secretary's appointment terminated on 31st December 2020
filed on: 4th, January 2021
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 4th, January 2021
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director's appointment terminated on 31st December 2020
filed on: 4th, January 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st December 2020
filed on: 4th, January 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th November 2020
filed on: 18th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 1st March 2020 director's details were changed
filed on: 12th, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th November 2019
filed on: 21st, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 10th, October 2019
|
accounts |
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2018
filed on: 7th, February 2019
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 19th, December 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 18th November 2018
filed on: 19th, November 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 20th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 6th April 2016
filed on: 20th, August 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 20th August 2018
filed on: 20th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 6th April 2016
filed on: 20th, August 2018
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On 1st July 2018 director's details were changed
filed on: 1st, August 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 088402070002, created on 6th June 2018
filed on: 11th, June 2018
|
mortgage |
Free Download
(22 pages)
|
MR04 |
Satisfaction of charge 088402070001 in full
filed on: 4th, June 2018
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 21st, December 2017
|
accounts |
Free Download
(8 pages)
|
PSC03 |
Notification of a person with significant control 6th April 2016
filed on: 18th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th November 2017
filed on: 18th, December 2017
|
confirmation statement |
Free Download
(7 pages)
|
AD01 |
Change of registered address from 3 Fry's Walk Shepton Mallet Somerset BA4 5WT on 3rd February 2017 to 3rd Floor 60 Sloane Avenue London SW3 3DD
filed on: 3rd, February 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 3rd Floor 60 Sloane Avenue London SW3 3DD United Kingdom on 3rd February 2017 to 3 Fry's Walk Shepton Mallet Somerset BA4 5WT
filed on: 3rd, February 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 18th November 2016
filed on: 21st, November 2016
|
confirmation statement |
Free Download
(7 pages)
|
CH01 |
On 1st March 2016 director's details were changed
filed on: 18th, May 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st March 2016 director's details were changed
filed on: 7th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2015
filed on: 4th, December 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th November 2015
filed on: 23rd, November 2015
|
annual return |
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, November 2015
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 20th, November 2015
|
resolution |
Free Download
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 15th, November 2015
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 30th June 2015
filed on: 2nd, July 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On 1st May 2015 director's details were changed
filed on: 13th, May 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st January 2015 to 31st March 2015
filed on: 7th, January 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 18th November 2014
filed on: 25th, November 2014
|
annual return |
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, November 2014
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association, Resolution, Resolution of varying share rights or name
filed on: 19th, November 2014
|
resolution |
|
SH02 |
Sub-division of shares on 10th November 2014
filed on: 19th, November 2014
|
capital |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 10th November 2014: 12001.00 GBP
filed on: 19th, November 2014
|
capital |
Free Download
(4 pages)
|
CH03 |
On 11th November 2014 secretary's details were changed
filed on: 14th, November 2014
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 088402070001, created on 10th November 2014
filed on: 12th, November 2014
|
mortgage |
Free Download
(22 pages)
|
TM01 |
Director's appointment terminated on 30th October 2014
filed on: 11th, November 2014
|
officers |
Free Download
(1 page)
|
AP03 |
On 10th November 2014, company appointed a new person to the position of a secretary
filed on: 11th, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd June 2014
filed on: 22nd, August 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th January 2014
filed on: 28th, January 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th January 2014
filed on: 28th, January 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, January 2014
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 10th January 2014: 0.01 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|