(CS01) Confirmation statement with updates Sat, 20th Jan 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 24th Oct 2023. New Address: 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL. Previous address: Kd Tower Plaza Suite 9 Cotterells Hemel Hempstead Hertfordshire HP1 1FW
filed on: 24th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 23rd, May 2023
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 22nd Mar 2023
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 22nd Mar 2023 director's details were changed
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 17th Mar 2023
filed on: 20th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 17th Mar 2023 director's details were changed
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 25th Oct 2021 director's details were changed
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 25th Oct 2021
filed on: 2nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th Jan 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 22nd, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th Jan 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 5th, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Jan 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th Jan 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 20th Jan 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 17th, July 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 20th Jan 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 22nd, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 20th Jan 2017
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 22nd, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 20th Jan 2016 with full list of members
filed on: 31st, January 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Sat, 28th Mar 2015 - the day director's appointment was terminated
filed on: 31st, January 2016
| officers
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 23rd, February 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On Fri, 20th Jan 2012 director's details were changed
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 20th Jan 2015 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 27th Jan 2015: 100.00 GBP
capital
|
|
(CH01) On Fri, 20th Jan 2012 director's details were changed
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 7th, May 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 20th Jan 2014 with full list of members
filed on: 24th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 24th Jan 2014: 100.00 GBP
capital
|
|
(CH01) On Mon, 1st Jul 2013 director's details were changed
filed on: 4th, July 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 4th Jul 2013. Old Address: Flat No 14 William Booth Place Stanley Road Woking GU21 5EW United Kingdom
filed on: 4th, July 2013
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 1st Jul 2013 director's details were changed
filed on: 4th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 5th, June 2013
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thu, 28th Mar 2013 director's details were changed
filed on: 28th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 28th Mar 2013 director's details were changed
filed on: 28th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 20th Jan 2013 with full list of members
filed on: 8th, February 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, January 2012
| incorporation
|
Free Download
(22 pages)
|