AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 10th, January 2024
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2023
filed on: 1st, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2022
filed on: 5th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 21st, November 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 30th November 2021
filed on: 13th, February 2022
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 29th, November 2021
|
accounts |
Free Download
(8 pages)
|
SH03 |
Purchase of own shares
filed on: 16th, February 2021
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 16th, February 2021
|
resolution |
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 29th December 2020: 2693710.00 GBP
filed on: 16th, February 2021
|
capital |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2020
filed on: 7th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 19th, October 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 30th November 2019
filed on: 5th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 8th May 2019
filed on: 21st, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 15th, November 2019
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 6th April 2016 director's details were changed
filed on: 7th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 7th, December 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2018
filed on: 7th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 6th December 2018 director's details were changed
filed on: 6th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 6th December 2018 director's details were changed
filed on: 6th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 6th December 2018 director's details were changed
filed on: 6th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 6th December 2018 director's details were changed
filed on: 6th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 13th, August 2018
|
accounts |
Free Download
(7 pages)
|
MR05 |
All of the property or undertaking has been released from charge 088183850003
filed on: 9th, March 2018
|
mortgage |
Free Download
(5 pages)
|
TM01 |
16th February 2018 - the day director's appointment was terminated
filed on: 8th, March 2018
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 088183850002 in full
filed on: 28th, February 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 088183850001 in full
filed on: 28th, February 2018
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 30th November 2017
filed on: 15th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 2nd, November 2017
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 088183850004, created on 10th March 2017
filed on: 31st, March 2017
|
mortgage |
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, March 2017
|
resolution |
Free Download
(26 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 24th, February 2017
|
resolution |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st February 2017: 2864010.00 GBP
filed on: 16th, February 2017
|
capital |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 30th November 2016
filed on: 30th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 18th, October 2016
|
accounts |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 30th August 2016: 2844010.00 GBP
filed on: 20th, September 2016
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 17th December 2015 with full list of members
filed on: 8th, January 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 29th, September 2015
|
accounts |
Free Download
(4 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 17th December 2014
filed on: 8th, April 2015
|
document replacement |
Free Download
(18 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 17th December 2014
filed on: 13th, March 2015
|
document replacement |
Free Download
(18 pages)
|
SH01 |
Statement of Capital on 12th February 2015: 2395380.00 GBP
filed on: 3rd, March 2015
|
capital |
Free Download
(5 pages)
|
CH01 |
On 25th February 2015 director's details were changed
filed on: 25th, February 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th December 2014 with full list of members
filed on: 13th, January 2015
|
annual return |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 30th July 2014
filed on: 24th, September 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 30th July 2014: 2313602.00 GBP
filed on: 3rd, September 2014
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 19th, August 2014
|
resolution |
|
AP01 |
New director was appointed on 30th July 2014
filed on: 13th, August 2014
|
officers |
Free Download
(28 pages)
|
MR01 |
Registration of charge 088183850003, created on 11th July 2014
filed on: 31st, July 2014
|
mortgage |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 28th April 2014: 863602.00 GBP
filed on: 2nd, May 2014
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 088183850002
filed on: 24th, March 2014
|
mortgage |
Free Download
(25 pages)
|
AA01 |
Current accounting period extended from 31st December 2014 to 31st March 2015
filed on: 14th, February 2014
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 088183850001
filed on: 7th, January 2014
|
mortgage |
Free Download
(22 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 6th, January 2014
|
resolution |
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 19th December 2013: 290010.00 GBP
filed on: 6th, January 2014
|
capital |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 17th, December 2013
|
incorporation |
Free Download
(8 pages)
|