GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Fri, 28th Jun 2019 to Thu, 27th Jun 2019
filed on: 28th, June 2020
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Fri, 28th Jun 2019
filed on: 29th, March 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 27th Feb 2020
filed on: 17th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 096330850005, created on Mon, 24th Jun 2019
filed on: 26th, June 2019
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 096330850006, created on Mon, 24th Jun 2019
filed on: 26th, June 2019
|
mortgage |
Free Download
(26 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 28th, March 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Feb 2019
filed on: 11th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 17th, June 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Thu, 29th Jun 2017
filed on: 30th, March 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 27th Feb 2018
filed on: 27th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thu, 1st Jun 2017
filed on: 27th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Thu, 1st Jun 2017 - the day director's appointment was terminated
filed on: 27th, February 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 1st Jun 2017
filed on: 27th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Thu, 1st Jun 2017 new director was appointed.
filed on: 27th, February 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 10th Jun 2017
filed on: 14th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 10th Jun 2016 with full list of members
filed on: 5th, March 2017
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 5th, March 2017
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 096330850004, created on Wed, 4th May 2016
filed on: 10th, May 2016
|
mortgage |
Free Download
(40 pages)
|
MR01 |
Registration of charge 096330850003, created on Thu, 21st Apr 2016
filed on: 21st, April 2016
|
mortgage |
Free Download
(42 pages)
|
TM01 |
Mon, 23rd Nov 2015 - the day director's appointment was terminated
filed on: 23rd, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 23rd Nov 2015 new director was appointed.
filed on: 23rd, November 2015
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 096330850002, created on Tue, 25th Aug 2015
filed on: 7th, September 2015
|
mortgage |
Free Download
(24 pages)
|
MR01 |
Registration of charge 096330850001, created on Tue, 25th Aug 2015
filed on: 7th, September 2015
|
mortgage |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, June 2015
|
incorporation |
Free Download
(8 pages)
|