(CS01) Confirmation statement with no updates 2023-12-03
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-12-31
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-12-03
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-12-03
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-12-03
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 61 Bridge Street Kington HR5 3DJ. Change occurred on 2020-01-13. Company's previous address: Unit 27, 599 -613, Princes Road Dartford DA2 6HH England.
filed on: 13th, January 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020-01-13 director's details were changed
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 27, 599 -613, Princes Road Dartford DA2 6HH. Change occurred on 2020-01-03. Company's previous address: Unit 30 599 -613 Princes Road Dartford DA2 6HH England.
filed on: 3rd, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-12-03
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 30 599 -613 Princes Road Dartford DA2 6HH. Change occurred on 2019-12-05. Company's previous address: Ashmic - Suite 300 39B Howardsgate Welwyn Garden City AL8 6AP England.
filed on: 5th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-12-03
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018-11-16 director's details were changed
filed on: 16th, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 63 Bow Arrow Lane Dartford DA2 6PA. Change occurred on 2018-11-16. Company's previous address: Ashmic - Suite 300 39B Howardsgate Welwyn Garden City Hertfordshire AL8 6AP United Kingdom.
filed on: 16th, November 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Ashmic - Suite 300 39B Howardsgate Welwyn Garden City AL8 6AP. Change occurred on 2018-11-16. Company's previous address: 63 Bow Arrow Lane Dartford DA2 6PA England.
filed on: 16th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 29th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Ashmic - Suite 300 39B Howardsgate Welwyn Garden City Hertfordshire AL8 6AP. Change occurred on 2018-03-08. Company's previous address: Pytrops - Suite 725 6 the Broadway Mill Hill London NW7 3LL.
filed on: 8th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-12-03
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-12-03
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-03
filed on: 4th, December 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2015-06-30
filed on: 4th, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 27th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-03
filed on: 5th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 29th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 75 Drayton Street Hulme Manchester M15 5LL on 2014-01-31
filed on: 31st, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-12-03
filed on: 27th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-01-27: 2.00 GBP
capital
|
|
(AP01) New director was appointed on 2012-12-21
filed on: 21st, December 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2012-12-21
filed on: 21st, December 2012
| officers
|
Free Download
(1 page)
|
(CH01) On 2012-12-20 director's details were changed
filed on: 20th, December 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-12-20 director's details were changed
filed on: 20th, December 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-12-19 director's details were changed
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-12-19 director's details were changed
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 3rd, December 2012
| incorporation
|
Free Download
(8 pages)
|