(AA) Micro company accounts made up to 30th June 2023
filed on: 26th, March 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th July 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 11th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th July 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th July 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 10th July 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 27th June 2020
filed on: 28th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 28th June 2020
filed on: 28th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 27th June 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th June 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 26th May 2018
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 29th May 2018
filed on: 29th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 28th February 2018 to 30th June 2018
filed on: 10th, May 2018
| accounts
|
Free Download
(1 page)
|
(CH03) On 8th February 2018 secretary's details were changed
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 8th February 2018 director's details were changed
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on 26th September 2017 to Unit 30 Chadkirk Business Park Vale Road Romiley SK6 3NE
filed on: 26th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th June 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 14th June 2017
filed on: 26th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th June 2017
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 7th, February 2017
| incorporation
|
Free Download
(28 pages)
|