(AA) Total exemption full accounts data made up to 29th December 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 31st December 2023
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th December 2022
filed on: 5th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 31st December 2022
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 31st December 2021
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th December 2020
filed on: 6th, July 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 31st December 2020
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th December 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 31st December 2019
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th December 2018
filed on: 14th, November 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 29th December 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st December 2018
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, December 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th December 2017
filed on: 27th, December 2018
| accounts
|
Free Download
(10 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st December 2017
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th December 2016
filed on: 22nd, December 2017
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened to 30th December 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 31st December 2016
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 29th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st December 2015
filed on: 2nd, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 23rd, September 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Schiphol Way Humberside Airport Kirmington North Lincolnshire DN39 6GB on 22nd September 2015 to Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US
filed on: 22nd, September 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st May 2015
filed on: 10th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 31st December 2014
filed on: 28th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 28th January 2015: 1.00 GBP
capital
|
|
(AP01) New director was appointed on 28th January 2014
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 28th January 2014
filed on: 28th, January 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th January 2014
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom on 28th January 2014
filed on: 28th, January 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, December 2013
| incorporation
|
Free Download
(19 pages)
|