(CS01) Confirmation statement with no updates February 20, 2024
filed on: 4th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 3rd, January 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates February 20, 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates February 20, 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 7th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates February 20, 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control October 26, 2020
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 26, 2020
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 26, 2020
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 3rd, August 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 20, 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(7 pages)
|
(PSC05) Change to a person with significant control November 22, 2018
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 20, 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from C/O Prydis Ltd 59 Magdalen Street Exeter EX2 4HY to C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT on May 8, 2018
filed on: 8th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 20, 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 20, 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2016
filed on: 15th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 20, 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 20, 2015 with full list of members
filed on: 13th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 13, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 2nd, September 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on April 7, 2014. Old Address: 51 South Street Isleworth Middlesex TW7 7AA
filed on: 7th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 20, 2014 with full list of members
filed on: 7th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 16th, October 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On June 1, 2013 director's details were changed
filed on: 24th, July 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on July 24, 2013. Old Address: 64 Livery Street Birmingham West Midlands B3 1AH
filed on: 24th, July 2013
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 20, 2013 with full list of members
filed on: 18th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 2nd, August 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 20, 2012 with full list of members
filed on: 11th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(3 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to February 20, 2011
filed on: 15th, July 2011
| document replacement
|
Free Download
(16 pages)
|
(AR01) Annual return made up to February 20, 2011
filed on: 20th, June 2011
| annual return
|
Free Download
(15 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 23rd, June 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 20, 2010 with full list of members
filed on: 19th, March 2010
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on March 19, 2010
filed on: 19th, March 2010
| officers
|
Free Download
(1 page)
|
(CH01) On March 19, 2010 director's details were changed
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 22nd, December 2009
| accounts
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 28/02/2009 to 31/03/2009
filed on: 15th, July 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to May 6, 2009
filed on: 6th, May 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 5th, May 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, February 2008
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, February 2008
| incorporation
|
Free Download
(12 pages)
|