(AD01) New registered office address Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA. Change occurred on December 16, 2023. Company's previous address: 602 Southleigh Road Emsworth PO10 7TA.
filed on: 16th, December 2023
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 31, 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 31, 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 19th, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 31, 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 19th, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 31, 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to October 31, 2019
filed on: 18th, August 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 31, 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Revised accounts made up to October 31, 2017
filed on: 28th, May 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates October 31, 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 31, 2017
filed on: 11th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control June 13, 2016
filed on: 11th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 10, 2017
filed on: 11th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 31, 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 31, 2015
filed on: 13th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 13, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 16th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 31, 2014
filed on: 10th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 10, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 21st, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 31, 2013
filed on: 4th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 13, 2013
filed on: 25th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 19th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 13, 2012
filed on: 28th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 13, 2011
filed on: 21st, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to June 30, 2010
filed on: 26th, March 2011
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to October 31, 2011
filed on: 26th, March 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 13, 2010
filed on: 5th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to June 30, 2009
filed on: 8th, March 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to July 11, 2009 - Annual return with full member list
filed on: 11th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2008
filed on: 6th, April 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to June 30, 2008 - Annual return with full member list
filed on: 30th, June 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On June 13, 2007 Secretary resigned
filed on: 13th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 13, 2007 Secretary resigned
filed on: 13th, June 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, June 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, June 2007
| incorporation
|
Free Download
(16 pages)
|