(AA) Total exemption full accounts data made up to 2023-02-28
filed on: 27th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023-03-20
filed on: 10th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-02-28
filed on: 27th, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-03-20
filed on: 2nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-02-28
filed on: 28th, November 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021-03-20
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-02-29
filed on: 31st, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-03-20
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-02-28
filed on: 30th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2019-03-20
filed on: 7th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2018-02-28
filed on: 30th, November 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 2 Macarthur Close Tilehurst Reading RG30 4XW England to 22 Hampstead Way Stainsby Middlesbrough Cleveland TS5 8FD on 2018-03-20
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018-03-20 director's details were changed
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-03-20
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-03-20
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 22 Hampstead Way Stainsby Middlesbrough Cleveland TS5 8FD England to 2 Macarthur Close Tilehurst Reading RG30 4XW on 2017-05-10
filed on: 10th, May 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017-05-10 director's details were changed
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-05-10
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2017-02-10 director's details were changed
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Macarthur Close Tilehurst Reading RG30 4XW to 22 Hampstead Way Stainsby Middlesbrough Cleveland TS5 8FD on 2017-01-30
filed on: 30th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-02-28
filed on: 26th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-05-30 with full list of members
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-05-30 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-06-12: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 15th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-05-30 with full list of members
filed on: 30th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-05-30: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from Cranford House 24a Longley Road Rainham Kent ME8 7RU United Kingdom on 2014-05-09
filed on: 9th, May 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014-03-28 director's details were changed
filed on: 4th, April 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-04-03
filed on: 3rd, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-04-02
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2015-03-31 to 2015-02-28
filed on: 2nd, April 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, March 2014
| incorporation
|
Free Download
(36 pages)
|