(CS01) Confirmation statement with no updates 2023-05-15
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2022-12-31
filed on: 7th, June 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA United Kingdom to Lester Aldridge Oxford Road Bournemouth BH8 8EX on 2023-05-22
filed on: 22nd, May 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022-07-01
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to 2021-12-31
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022-05-15
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021-10-01 director's details were changed
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to 2020-12-31
filed on: 22nd, December 2021
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from 2020-12-31 to 2020-12-30
filed on: 28th, September 2021
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021-07-13
filed on: 7th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA on 2021-06-07
filed on: 7th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-05-15
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2021-03-30 to 2020-12-31
filed on: 3rd, March 2021
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 077961940001, created on 2020-12-16
filed on: 30th, December 2020
| mortgage
|
Free Download
(34 pages)
|
(TM01) Director appointment termination date: 2020-12-16
filed on: 18th, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-12-16
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-12-16
filed on: 16th, December 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-12-16
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-12-16
filed on: 16th, December 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-12-16
filed on: 16th, December 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-12-16
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 27th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020-05-15
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 23rd, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019-05-15
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 30th, January 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from 2018-03-31 to 2018-03-30
filed on: 20th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-05-15
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 22nd, December 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2017-05-15
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2016-05-15 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 23rd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-05-15 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-06-01: 100.00 GBP
capital
|
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, April 2015
| resolution
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 17th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from 2013-10-31 to 2014-03-31
filed on: 22nd, July 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5 Grove Court Grove Park Leicester LE19 1SA to 2 Heap Bridge Bury Lancashire BL9 7HR on 2014-07-22
filed on: 22nd, July 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-05-15 with full list of members
filed on: 5th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2012-10-31
filed on: 2nd, July 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-05-15 with full list of members
filed on: 16th, May 2013
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2013-05-01
filed on: 1st, May 2013
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2013-03-15: 100.00 GBP
filed on: 1st, May 2013
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2013-04-19
filed on: 19th, April 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-04-19
filed on: 19th, April 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-04-19
filed on: 19th, April 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-04-19
filed on: 19th, April 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2013-01-28
filed on: 28th, January 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-01-28
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 2013-01-25
filed on: 25th, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-10-04 with full list of members
filed on: 15th, November 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 4th, October 2011
| incorporation
|
Free Download
(43 pages)
|