(AA) Micro company accounts made up to 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd June 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd June 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd June 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd June 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 4th August 2019
filed on: 16th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 4th August 2019 director's details were changed
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 27 Old Gloucester Street London WC1N 3AX United Kingdom on 16th August 2019 to 35 Ferndene Bradley Stoke Bristol BS32 9DG
filed on: 16th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd June 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd June 2018
filed on: 29th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, September 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd June 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 28th September 2016 to 27 Old Gloucester Street London WC1N 3AX
filed on: 28th, September 2016
| address
|
Free Download
(1 page)
|
(CH01) On 7th September 2016 director's details were changed
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd June 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd June 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 2nd, October 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On 4th August 2015 director's details were changed
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd June 2015
filed on: 23rd, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd June 2014
filed on: 23rd, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd June 2014: 2.00 GBP
capital
|
|
(CH01) On 1st May 2014 director's details were changed
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th April 2014 director's details were changed
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd June 2013
filed on: 24th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 18th, October 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On 26th June 2012 director's details were changed
filed on: 26th, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd June 2012
filed on: 25th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 10th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd June 2011
filed on: 23rd, June 2011
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 21st October 2010: 2.00 GBP
filed on: 4th, November 2010
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 3rd, November 2010
| resolution
|
Free Download
(21 pages)
|
(CH01) On 5th August 2010 director's details were changed
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th July 2010 director's details were changed
filed on: 7th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 30th June 2011 to 31st March 2011
filed on: 5th, July 2010
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 7 108 Station Road Netley Abbey Southampton SO31 5AN United Kingdom on 5th July 2010
filed on: 5th, July 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, June 2010
| incorporation
|
Free Download
(22 pages)
|