(CS01) Confirmation statement with no updates 23rd March 2024
filed on: 3rd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 23rd March 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 23rd March 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 1st January 2022 secretary's details were changed
filed on: 13th, January 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st January 2022
filed on: 13th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st January 2022 director's details were changed
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 6, Aubrey Lodge 8 Bycullah Avenue Enfield EN2 8FL England on 13th January 2022 to Flat 3 18 Stanwick Road London W14 8UH
filed on: 13th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 23rd March 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 1st September 2020
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 1st September 2020 secretary's details were changed
filed on: 19th, September 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat 6, Aubrey Lodge Bycullah Avenue Enfield EN2 8FL England on 19th September 2020 to Flat 6, Aubrey Lodge 8 Bycullah Avenue Enfield EN2 8FL
filed on: 19th, September 2020
| address
|
Free Download
(1 page)
|
(CH01) On 1st September 2020 director's details were changed
filed on: 19th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th September 2020 director's details were changed
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 62 Enfield Road Coventry CV2 4DB England on 14th September 2020 to Flat 6, Aubrey Lodge Bycullah Avenue Enfield EN2 8FL
filed on: 14th, September 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 14th September 2020
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 14th September 2020 secretary's details were changed
filed on: 14th, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd March 2020
filed on: 4th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 23rd March 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 5 Leaf Court Fenside Avenue Coventry CV3 5QJ on 27th April 2018 to 62 Enfield Road Coventry CV2 4DB
filed on: 27th, April 2018
| address
|
Free Download
(1 page)
|
(CH01) On 26th April 2018 director's details were changed
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 62 Enfield Road Coventry CV2 4DB England on 27th April 2018 to 62 Enfield Road Coventry CV2 4DB
filed on: 27th, April 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 26th April 2018
filed on: 27th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 26th April 2018 secretary's details were changed
filed on: 27th, April 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd March 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 23rd March 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd March 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 4th April 2016: 100.00 GBP
capital
|
|
(AA) Micro company accounts made up to 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd March 2015
filed on: 15th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 15th April 2015: 100.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 31st March 2014
filed on: 27th, December 2014
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd March 2014
filed on: 29th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 29th March 2014: 100.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 31st March 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from Flat 14 Hampton Hall 157 Warwick Road Coventry CV3 6AU England on 13th August 2013
filed on: 13th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 23rd March 2013
filed on: 8th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 9 Tamworth Street London SW6 1LB England on 8th May 2013
filed on: 8th, May 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, March 2012
| incorporation
|
Free Download
(21 pages)
|