(CS01) Confirmation statement with updates 2023/07/04
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2023/07/03
filed on: 11th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/07/03
filed on: 11th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 24th, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/07/04
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/07/12
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 31st, March 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 1st, July 2021
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2021/05/14.
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/05/14
filed on: 21st, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/05/21
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2021/05/14
filed on: 21st, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/07/06
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 8th, June 2020
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 2019/06/29
filed on: 30th, March 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/07/08
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 28th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/07/09
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 29th, March 2018
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 2018/02/07
filed on: 7th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018/02/07
filed on: 7th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/07/13
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/07/13
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 10th, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016/12/28
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) 2016/12/28 - the day director's appointment was terminated
filed on: 28th, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 11th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2016/01/15.
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/02/05 - the day director's appointment was terminated
filed on: 5th, February 2016
| officers
|
Free Download
(1 page)
|
(TM01) 2016/02/05 - the day director's appointment was terminated
filed on: 5th, February 2016
| officers
|
Free Download
(1 page)
|
(TM02) 2016/02/05 - the day secretary's appointment was terminated
filed on: 5th, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/02/05 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/02/05
capital
|
|
(AD01) Address change date: 2016/02/01. New Address: 284 Farnham Road Slough SL1 4XL. Previous address: 311 Regents Park Road London N3 1DP England
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/01/15 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Address change date: 2015/12/15. New Address: 311 Regents Park Road London N3 1DP. Previous address: 2 Millwood Close Blackburn BB2 4UG
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/04/24 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2015/04/24 director's details were changed
filed on: 27th, April 2015
| officers
|
Free Download
|
(AR01) Annual return drawn up to 2014/12/17 with full list of members
filed on: 17th, December 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Address change date: 2014/12/17. New Address: 2 Millwood Close Blackburn BB2 4UG. Previous address: Fairgate House 205 Kings Road Tyseley Birmingham West Midlands B11 2AA England
filed on: 17th, December 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, June 2014
| incorporation
|
Free Download
(10 pages)
|