(CS01) Confirmation statement with no updates March 15, 2024
filed on: 5th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 31 Wilton Drive Waterlooville Hampshire PO8 9QY England to 52 - 56 Coatsworth Road Gateshead NE8 1QN on April 5, 2024
filed on: 5th, April 2024
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O C/O Bakerpringle 1st & 2nd Floor, 2 West Street Ware Herts SG12 9EE United Kingdom to 31 Wilton Drive Waterlooville Hampshire PO8 9QY on December 7, 2023
filed on: 7th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 15, 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 15, 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 15, 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 15, 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On January 3, 2020 secretary's details were changed
filed on: 3rd, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 15, 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates March 15, 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates March 15, 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Bakerpringle 1st & 2nd Floor, 2 West Street Ware Herts SG12 9EE United Kingdom to C/O C/O Bakerpringle 1st & 2nd Floor, 2 West Street Ware Herts SG12 9EE on November 9, 2016
filed on: 9th, November 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 40 Danesdale Road Hackney London E9 5DB to C/O Bakerpringle 1st & 2nd Floor, 2 West Street Ware Herts SG12 9EE on November 7, 2016
filed on: 7th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 15, 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 23rd, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 15, 2015 with full list of members
filed on: 26th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 26, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 15, 2014 with full list of members
filed on: 27th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 27, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 18th, November 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to March 15, 2013 with full list of members
filed on: 4th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 20th, November 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 15, 2012 with full list of members
filed on: 21st, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 23rd, November 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 15, 2011 with full list of members
filed on: 16th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from March 31, 2011 to February 28, 2011
filed on: 14th, September 2010
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 15, 2010: 100.00 GBP
filed on: 31st, March 2010
| capital
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: March 31, 2010
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
(AP03) On March 31, 2010 - new secretary appointed
filed on: 31st, March 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On March 31, 2010 new director was appointed.
filed on: 31st, March 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, March 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|