(CS01) Confirmation statement with no updates Saturday 23rd December 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 15th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 23rd December 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Tuesday 26th April 2022
filed on: 27th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 26th April 2022 director's details were changed
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 23rd December 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 23rd December 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 14th July 2020
filed on: 14th, July 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CH01) On Thursday 14th May 2020 director's details were changed
filed on: 14th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 14th May 2020
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 23rd December 2019
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Clarence Street Chambers 32 Clarence Street Southend-on-Sea SS1 1BD. Change occurred on Thursday 7th November 2019. Company's previous address: 238a Kingston Road New Malden KT3 3RN England.
filed on: 7th, November 2019
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 6th November 2019 director's details were changed
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th November 2019
filed on: 6th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 23rd December 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 9th, March 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 23rd December 2017
filed on: 10th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 238a Kingston Road New Malden KT3 3RN. Change occurred on Tuesday 2nd January 2018. Company's previous address: 83 Ducie Street Manchester M1 2JQ England.
filed on: 2nd, January 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 23rd December 2016
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 83 Ducie Street Manchester M1 2JQ. Change occurred on Monday 18th April 2016. Company's previous address: 2 London Court East Street Reading RG1 4QL.
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 23rd December 2015
filed on: 9th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Saturday 9th January 2016
capital
|
|
(NEWINC) Company registration
filed on: 23rd, December 2014
| incorporation
|
Free Download
(24 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 23rd December 2014
capital
|
|