(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 29th September 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 86-90 Paul Street London EC2A 4NE
filed on: 6th, April 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 1st August 2022
filed on: 24th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 1st August 2022 director's details were changed
filed on: 23rd, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st August 2022 director's details were changed
filed on: 11th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 1st August 2022
filed on: 11th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 29th September 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Monday 5th September 2022 director's details were changed
filed on: 29th, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 5th September 2022
filed on: 5th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 12th March 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 6th, October 2021
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wednesday 1st September 2021
filed on: 22nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st September 2021
filed on: 22nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 1st September 2021.
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 12th March 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 12th March 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 1st August 2012
filed on: 10th, December 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 12th March 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 12th March 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sunday 12th March 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 12th March 2016
filed on: 19th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 12th March 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 91.00 GBP is the capital in company's statement on Tuesday 31st March 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 12th March 2014
filed on: 12th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 5th March 2014
filed on: 12th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Tuesday 11th June 2013
filed on: 11th, June 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 11th June 2013 from Unit 9 Chells Industrial Estate the Glebe Chells Way Stevenage Hertfordshire SG2 0LQ England
filed on: 11th, June 2013
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 11th June 2013.
filed on: 11th, June 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 22nd May 2013 from Unit 1 Lister Park Green Lane Industrial Estate Featherstone Pontefract West Yorkshire WF7 6FE United Kingdom
filed on: 22nd, May 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 20th May 2013
filed on: 20th, May 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 20th May 2013.
filed on: 20th, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 5th March 2013
filed on: 20th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 26th September 2012.
filed on: 26th, September 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 26th September 2012
filed on: 26th, September 2012
| officers
|
Free Download
(1 page)
|
(SH01) 91.00 GBP is the capital in company's statement on Wednesday 1st August 2012
filed on: 16th, August 2012
| capital
|
Free Download
(3 pages)
|
(SH01) 90.00 GBP is the capital in company's statement on Thursday 8th March 2012
filed on: 22nd, March 2012
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 5th, March 2012
| incorporation
|
Free Download
(35 pages)
|