CS01 |
Confirmation statement with updates December 4, 2022
filed on: 7th, February 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 7th, February 2023
|
accounts |
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, November 2022
|
mortgage |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from December 31, 2021 to June 30, 2022
filed on: 7th, September 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 4, 2021
filed on: 9th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(11 pages)
|
PSC07 |
Cessation of a person with significant control April 16, 2021
filed on: 28th, April 2021
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On April 21, 2021 new director was appointed.
filed on: 26th, April 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 16, 2021
filed on: 26th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 16, 2021
filed on: 26th, April 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 4, 2020
filed on: 22nd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 4th, December 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates December 4, 2019
filed on: 20th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 3rd, October 2019
|
accounts |
Free Download
(10 pages)
|
MR01 |
Registration of charge 064445360001, created on February 13, 2019
filed on: 15th, February 2019
|
mortgage |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates December 4, 2018
filed on: 17th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control September 28, 2017
filed on: 4th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 4, 2017
filed on: 4th, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control September 28, 2017
filed on: 4th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, October 2017
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, October 2017
|
resolution |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 21st, September 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 4, 2016
filed on: 5th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On December 19, 2016 director's details were changed
filed on: 19th, December 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 4, 2015 with full list of members
filed on: 12th, January 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 14th, October 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 4, 2014 with full list of members
filed on: 5th, January 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 23rd, September 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 4, 2013 with full list of members
filed on: 5th, December 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on December 5, 2013: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 3rd, October 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 4, 2012 with full list of members
filed on: 17th, December 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 1st, October 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 4, 2011 with full list of members
filed on: 13th, December 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 5th, August 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 4, 2010 with full list of members
filed on: 15th, December 2010
|
annual return |
Free Download
(4 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: The Clockhouse Coes-Faen Aberman Barmouth Gwynedd LL42 1TE United Kingdom
filed on: 15th, December 2010
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 2nd, October 2010
|
accounts |
Free Download
(4 pages)
|
CH01 |
On December 4, 2009 director's details were changed
filed on: 22nd, January 2010
|
officers |
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 22nd, January 2010
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 22nd, January 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to December 4, 2009 with full list of members
filed on: 22nd, January 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 26th, September 2009
|
accounts |
Free Download
(4 pages)
|
288b |
On June 2, 2009 Appointment terminated secretary
filed on: 2nd, June 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to December 28, 2008
filed on: 28th, December 2008
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 24/12/2008 from peters elworthy & moore salisbury house station road cambridge CB1 2LA
filed on: 24th, December 2008
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 24th, December 2008
|
address |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 24th, December 2008
|
officers |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 24th, December 2008
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, December 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, December 2007
|
incorporation |
Free Download
(17 pages)
|