(AP01) New director appointment on 2024/02/29.
filed on: 6th, March 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2024/03/05. New Address: Kings Court Water Lane Wilmslow Cheshire SK9 5AR. Previous address: Woodgate House 2-8 Games Road Cockfosters EN4 9HN England
filed on: 5th, March 2024
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2024/02/29.
filed on: 5th, March 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2024/02/29.
filed on: 5th, March 2024
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2024/02/29
filed on: 5th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2024/02/29
filed on: 5th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2023/12/31
filed on: 5th, March 2024
| accounts
|
Free Download
(1 page)
|
(TM01) 2024/02/29 - the day director's appointment was terminated
filed on: 5th, March 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 29th, February 2024
| accounts
|
Free Download
(7 pages)
|
(SH02) Sub-division of shares on 2024/02/14
filed on: 23rd, February 2024
| capital
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2023/05/31
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 31st, May 2023
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2023/03/20
filed on: 20th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/05/31
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/05/31
filed on: 18th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/05/31
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/05/31
filed on: 28th, May 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2021/05/21. New Address: Woodgate House 2-8 Games Road Cockfosters EN4 9HN. Previous address: Christie & Co, Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ England
filed on: 21st, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/05/31
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 28th, February 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2020/02/11. New Address: Christie & Co, Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ. Previous address: Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY England
filed on: 11th, February 2020
| address
|
Free Download
(1 page)
|
(TM01) 2020/01/31 - the day director's appointment was terminated
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/05/31
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/05/31
filed on: 27th, February 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2018/06/07. New Address: Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY. Previous address: C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England
filed on: 7th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/05/31
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/05/31
filed on: 21st, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2017/05/31
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/05/31
filed on: 15th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2016/04/01.
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/10/07
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/09/30
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2016/05/24 with full list of members
filed on: 27th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/05/27
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 23rd, February 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2016/01/11. New Address: C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY. Previous address: 58 Thorpe Road Norwich Norfolk NR1 1RY
filed on: 11th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/05/24 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/06/16
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/05/31
filed on: 12th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/05/24 with full list of members
filed on: 2nd, June 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 24th, May 2013
| incorporation
|
Free Download
(30 pages)
|