(AD01) Registered office address changed from C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on Wednesday 14th June 2023
filed on: 14th, June 2023
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Lakeside House Kingfisher Way Stockton on Tees Teesside TS18 3NB to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on Saturday 12th December 2020
filed on: 12th, December 2020
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 18th March 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 18th March 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 18th March 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On Monday 2nd October 2017 director's details were changed
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 2nd October 2017 director's details were changed
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 2nd October 2017
filed on: 21st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 2nd October 2017
filed on: 21st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 18th March 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Friday 18th March 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 29th March 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Wednesday 18th March 2015 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 27th March 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wednesday 17th April 2013 director's details were changed
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 18th March 2014 with full list of members
filed on: 22nd, April 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wednesday 17th April 2013 director's details were changed
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 17th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Monday 18th March 2013 with full list of members
filed on: 25th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Tuesday 29th January 2013.
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 18th March 2012 with full list of members
filed on: 23rd, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on Wednesday 22nd February 2012
filed on: 22nd, February 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 22nd February 2012
filed on: 22nd, February 2012
| officers
|
Free Download
(1 page)
|
(CH03) On Friday 7th October 2011 secretary's details were changed
filed on: 13th, October 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 7th October 2011 director's details were changed
filed on: 13th, October 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 7th October 2011 director's details were changed
filed on: 13th, October 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 18th March 2011 with full list of members
filed on: 5th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 17th, December 2010
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from Wednesday 31st March 2010 to Monday 31st May 2010
filed on: 3rd, December 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 18th March 2010 with full list of members
filed on: 14th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Tuesday 13th October 2009 from 4 Countisbury Road Norton Stockton-on-Tees Teesside TS20 1PZ
filed on: 13th, October 2009
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 18th, March 2009
| incorporation
|
Free Download
(19 pages)
|