(CH01) On Tue, 6th Jun 2023 director's details were changed
filed on: 6th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st Mar 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On Sat, 1st Oct 2022 director's details were changed
filed on: 6th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Oct 2022 director's details were changed
filed on: 6th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 21st Sep 2022. New Address: Nautica House (Ground Floor) Navigation Business Park Waters Meeting Road Bolton BL1 8SW. Previous address: Burnden House Viking Street Bolton BL3 2RR England
filed on: 21st, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 21st May 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st May 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 8th Oct 2020. New Address: Burnden House Viking Street Bolton BL3 2RR. Previous address: 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS England
filed on: 8th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 21st May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st May 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sun, 21st May 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Thu, 21st Jul 2016. New Address: 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS. Previous address: Liles Morris 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS United Kingdom
filed on: 21st, July 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 4th Jul 2016. New Address: Liles Morris 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS. Previous address: Park House 233 Roehampton Lane London SW15 4LB
filed on: 4th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 21st May 2016 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 17th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from Sun, 31st May 2015 to Tue, 30th Jun 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 21st May 2015 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 22nd Jun 2015: 1000.00 GBP
capital
|
|
(AD01) Address change date: Mon, 22nd Jun 2015. New Address: Park House 233 Roehampton Lane London SW15 4LB. Previous address: 11 Spencer Park London SW18 2SX United Kingdom
filed on: 22nd, June 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, May 2014
| incorporation
|
Free Download
(47 pages)
|
(SH01) Capital declared on Wed, 21st May 2014: 1000.00 GBP
capital
|
|