(CS01) Confirmation statement with no updates 24th September 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 24th September 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 8th, June 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 8th March 2022. New Address: 198 9 Albert Embankment London SE1 7HG. Previous address: Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England
filed on: 8th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th September 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 9th October 2020. New Address: Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS. Previous address: 4 Calder Court Amy Johnson Way Blackpool FY4 2RH England
filed on: 9th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th September 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th September 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th September 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 198 9 Albert Embankment London SE1 7HG. Previous address: 30 Fortis Green Avenue London N2 9NA England
filed on: 3rd, October 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th September 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 20th September 2017
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 20th September 2017 director's details were changed
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 24th September 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 29th September 2016. New Address: 4 Calder Court Amy Johnson Way Blackpool FY4 2RH. Previous address: 4 Calder Court Shorebury Point Amy Johnson Way Blackpool FY4 2RH
filed on: 29th, September 2016
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 30 Fortis Green Avenue London N2 9NA at an unknown date
filed on: 29th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 24th September 2015 with full list of members
filed on: 18th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On 25th November 2014 director's details were changed
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 4th November 2014. New Address: 4 Calder Court Shorebury Point Amy Johnson Way Blackpool FY4 2RH. Previous address: 47a Linden Mansions Hornsey Lane London N6 5LF
filed on: 4th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 24th September 2014 with full list of members
filed on: 2nd, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 18th, November 2013
| accounts
|
Free Download
(5 pages)
|
(CH01) On 29th October 2013 director's details were changed
filed on: 29th, October 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 15 Savernake Road Hampstead London NW3 2JT on 29th October 2013
filed on: 29th, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 24th September 2013 with full list of members
filed on: 9th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 85 Hope Road Sale Cheshire M33 3AW United Kingdom on 18th February 2013
filed on: 18th, February 2013
| address
|
Free Download
(2 pages)
|
(CH01) On 1st October 2012 director's details were changed
filed on: 18th, October 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 24th, September 2012
| incorporation
|
Free Download
(20 pages)
|