(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 26th, March 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Dec 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 11th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 840 Ibis Court Centre Park Warrington WA1 1RL England on Fri, 23rd Jun 2023 to 17 Little Woodcote Lane Purley CR8 3PZ
filed on: 23rd, June 2023
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 16th Jan 2023 director's details were changed
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 16th Jan 2023 director's details were changed
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 2nd Dec 2022
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 2nd Dec 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 1st Dec 2021: 2.00 GBP
filed on: 1st, December 2021
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th May 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY on Sat, 3rd Oct 2020 to 840 Ibis Court Centre Park Warrington WA1 1RL
filed on: 3rd, October 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th May 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tue, 23rd Apr 2019
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 7th May 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 9th Dec 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 9th Dec 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 14th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On Fri, 17th Mar 2017 director's details were changed
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 17th Mar 2017 director's details were changed
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 9th Dec 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 20th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 9th Dec 2015
filed on: 10th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 9th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 9th Dec 2014
filed on: 9th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 9th Dec 2014: 2.00 GBP
capital
|
|
(CH01) On Mon, 8th Sep 2014 director's details were changed
filed on: 8th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 8th Sep 2014 director's details were changed
filed on: 8th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 8th Sep 2014 director's details were changed
filed on: 8th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 9th Dec 2013
filed on: 19th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 4th, July 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 9th Dec 2012
filed on: 2nd, January 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wed, 2nd Jan 2013 director's details were changed
filed on: 2nd, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 2nd Jan 2013 director's details were changed
filed on: 2nd, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 8th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 9th Dec 2011
filed on: 9th, December 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 8th Jul 2011 director's details were changed
filed on: 11th, July 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 8th Jul 2011 director's details were changed
filed on: 11th, July 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 31st Mar 2011. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 31st, March 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, December 2010
| incorporation
|
Free Download
(8 pages)
|