(CS01) Confirmation statement with no updates Fri, 12th May 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 23rd May 2023
filed on: 24th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 23rd May 2023 director's details were changed
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 12th May 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wed, 9th Feb 2022
filed on: 17th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Wed, 9th Feb 2022 - the day director's appointment was terminated
filed on: 17th, February 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 9th Feb 2022
filed on: 17th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 12th May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sat, 2nd May 2020
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 12th May 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sat, 2nd May 2020
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 12th May 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 12th May 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 26th Sep 2017
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 26th Sep 2017. New Address: Bank House Market Square Congleton Cheshire CW12 1ET. Previous address: 161 Lancaster Road Enfield Middlesex EN2 0JN
filed on: 26th, September 2017
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 26th Sep 2017 director's details were changed
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 26th Sep 2017
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 26th Sep 2017 director's details were changed
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 26th Sep 2017
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 26th Sep 2017 director's details were changed
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 26th Sep 2017 director's details were changed
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 26th Sep 2017
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 12th May 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 16th, August 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Thu, 12th May 2016 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 12th May 2015 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 12th May 2015: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 27th, April 2015
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 14th, July 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Mon, 12th May 2014 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return drawn up to Sun, 12th May 2013 with full list of members
filed on: 22nd, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from Thu, 31st May 2012 to Fri, 30th Nov 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 12th May 2012 with full list of members
filed on: 22nd, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 12th May 2011 with full list of members
filed on: 22nd, July 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On Mon, 5th Jul 2010 director's details were changed
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed runaway LTDcertificate issued on 23/06/10
filed on: 23rd, June 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Wed, 26th May 2010 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 23rd, June 2010
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, May 2010
| incorporation
|
Free Download
(30 pages)
|