(CS01) Confirmation statement with updates Tuesday 14th November 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, May 2023
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 14th November 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 19th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On Monday 8th August 2022 director's details were changed
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 8th August 2022 director's details were changed
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On Monday 8th August 2022 secretary's details were changed
filed on: 9th, August 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 14th November 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 29th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Acer House 116 Chester Road Helsby Frodsham WA6 0QT. Change occurred on Tuesday 1st June 2021. Company's previous address: 18 Sandersfield Road Banstead Surrey SM7 2DL England.
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 14th November 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wednesday 30th September 2020
filed on: 30th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wednesday 30th September 2020
filed on: 30th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 10th September 2020
filed on: 11th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 8th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 14th November 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 22nd, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 14th November 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 14th November 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 14th November 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Sunday 1st May 2016 director's details were changed
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Sunday 1st May 2016 secretary's details were changed
filed on: 13th, May 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 18 Sandersfield Road Banstead Surrey SM7 2DL. Change occurred on Friday 13th May 2016. Company's previous address: 7 Mulgrave Chambers 26-28 Mulgrave Road Sutton Surrey SM2 6LE.
filed on: 13th, May 2016
| address
|
Free Download
(1 page)
|
(CH01) On Sunday 1st May 2016 director's details were changed
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st May 2016 director's details were changed
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 14th November 2015
filed on: 18th, November 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 14th November 2014
filed on: 2nd, December 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Tuesday 2nd December 2014
capital
|
|
(NEWINC) Company registration
filed on: 14th, November 2013
| incorporation
|
Free Download
(10 pages)
|