(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/03/09
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/03/09
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 29th, December 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 27 Old Gloucester Street London WC1N 3AX United Kingdom on 2021/08/19 to Unit C4, the Seedbed Centre Wyncolls Road Severalls Industrial Park Colchester CO4 9HT
filed on: 19th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/03/09
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 6th, December 2020
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2020/03/09
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/03/13 director's details were changed
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/03/09
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2020/03/09
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/03/09
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 26th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018/03/09
filed on: 11th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2016/05/16
filed on: 11th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/12/17
filed on: 24th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 24th, December 2017
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2017/07/27 director's details were changed
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/10/22 director's details were changed
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 86 Baden Powell Close Baden Powell Close Great Baddow Chelmsford CM2 7GA England on 2017/10/23 to 27 Old Gloucester Street London WC1N 3AX
filed on: 23rd, October 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 12 Gramwell Shenley Church End Milton Keynes MK5 6DF England on 2017/08/12 to 86 Baden Powell Close Baden Powell Close Great Baddow Chelmsford CM2 7GA
filed on: 12th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/05/06
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2015/04/23 director's details were changed
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 6th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Dalton House 60 Windsor Avenue London SW19 2RR on 2016/07/02 to 12 Gramwell Shenley Church End Milton Keynes MK5 6DF
filed on: 2nd, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/05/06
filed on: 13th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2016/05/13
capital
|
|
(TM01) Director's appointment terminated on 2016/05/13
filed on: 13th, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 17th, May 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/05/06
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2015/03/31
filed on: 11th, May 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20 Rydal Way Enfield Middlesex EN3 4PQ United Kingdom on 2014/07/14 to Dalton House 60 Windsor Avenue London SW19 2RR
filed on: 14th, July 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014/07/11 director's details were changed
filed on: 11th, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 6th, May 2014
| incorporation
|
Free Download
(7 pages)
|