(CS01) Confirmation statement with no updates Fri, 12th Jan 2024
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 24th Jan 2024
filed on: 24th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: Fri, 27th Oct 2023. New Address: Lloyds Bank House Bellingham Hexham NE48 2AZ. Previous address: C/O Camfield Chapman Lowe 9 High Street Woburn Sands Milton Keynes Bucks MK17 8RF
filed on: 27th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 12th Jan 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 12th Jan 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 2nd, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 12th Jan 2021
filed on: 23rd, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sun, 12th Jan 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 12th Jan 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 12th Jan 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 22nd May 2017
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On Mon, 22nd May 2017 director's details were changed
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 12th Jan 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Tue, 7th Jun 2016 director's details were changed
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 12th Jan 2016 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 12th Jan 2015 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 12th Jan 2014 with full list of members
filed on: 31st, January 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sat, 11th Jan 2014 director's details were changed
filed on: 30th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 12th Jan 2013 with full list of members
filed on: 7th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 12th Jan 2012 with full list of members
filed on: 31st, January 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 29th Nov 2011. Old Address: 91 Eton Rise Eton College Road London Middlesex NW3 2DB Uk
filed on: 29th, November 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 16th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 12th Jan 2011 with full list of members
filed on: 24th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 7th, October 2010
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from Sun, 31st Jan 2010 to Wed, 31st Mar 2010
filed on: 31st, August 2010
| accounts
|
Free Download
(1 page)
|
(CH01) On Tue, 12th Jan 2010 director's details were changed
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 12th Jan 2010 with full list of members
filed on: 10th, February 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, January 2009
| incorporation
|
Free Download
(12 pages)
|