(CS01) Confirmation statement with no updates Wednesday 6th September 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 6th September 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 6th September 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 23rd, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 6th September 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 830a Harrogate Road Bradford BD10 0RA England to 3 the Firs Wigston LE18 3PP on Friday 6th September 2019
filed on: 6th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 6th September 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on Wednesday 7th August 2019
filed on: 7th, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 23rd January 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 17th May 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Friday 6th April 2018
filed on: 10th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Hollymeade Clydesdale Road Braintree Essex CM7 2NX to 830a Harrogate Road Bradford BD10 0RA on Wednesday 19th July 2017
filed on: 19th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 17th May 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 17th May 2016 with full list of members
filed on: 30th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to Sunday 17th May 2015 with full list of members
filed on: 25th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 90.00 GBP is the capital in company's statement on Monday 25th May 2015
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st May 2014
filed on: 10th, September 2014
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return made up to Saturday 17th May 2014 with full list of members
filed on: 24th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 90.00 GBP is the capital in company's statement on Saturday 24th May 2014
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return made up to Friday 17th May 2013 with full list of members
filed on: 6th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2012
filed on: 21st, February 2013
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return made up to Thursday 17th May 2012 with full list of members
filed on: 22nd, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2011
filed on: 13th, December 2011
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return made up to Tuesday 17th May 2011 with full list of members
filed on: 23rd, May 2011
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 20th, April 2011
| mortgage
|
Free Download
(9 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 9th, March 2011
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2010
filed on: 19th, November 2010
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to Monday 17th May 2010 with full list of members
filed on: 20th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Monday 17th May 2010 director's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2009
filed on: 8th, March 2010
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered office on Friday 15th January 2010 from Carrington House, 170 Greenford Road, Harrow Middlesex HA1 3QX
filed on: 15th, January 2010
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to Wednesday 27th May 2009
filed on: 27th, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st May 2008
filed on: 18th, February 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to Thursday 19th June 2008
filed on: 19th, June 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On Monday 25th June 2007 New director appointed
filed on: 25th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 25th June 2007 New secretary appointed
filed on: 25th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 25th June 2007 New director appointed
filed on: 25th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 25th June 2007 New secretary appointed
filed on: 25th, June 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 21/05/07 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 21st, May 2007
| address
|
Free Download
(1 page)
|
(288b) On Monday 21st May 2007 Director resigned
filed on: 21st, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On Monday 21st May 2007 Secretary resigned
filed on: 21st, May 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 21/05/07 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 21st, May 2007
| address
|
Free Download
(1 page)
|
(288b) On Monday 21st May 2007 Director resigned
filed on: 21st, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On Monday 21st May 2007 Secretary resigned
filed on: 21st, May 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, May 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 17th, May 2007
| incorporation
|
Free Download
(16 pages)
|