(PSC05) Change to a person with significant control Fri, 17th Nov 2023
filed on: 23rd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Fri, 17th Nov 2023 - the day director's appointment was terminated
filed on: 21st, November 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 20th Nov 2023. New Address: Camden House 201 Warwick Road Kenilworth Warwickshire CV8 1th. Previous address: 5 Parkins Close Colliers End Ware SG11 1ED England
filed on: 20th, November 2023
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 17th Nov 2023 new director was appointed.
filed on: 20th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th Oct 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th Oct 2022
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 21st Apr 2022. New Address: 5 Parkins Close Colliers End Ware SG11 1ED. Previous address: Parkhill Studio Walton Road Wetherby LS22 5DZ England
filed on: 21st, April 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 26th Oct 2021
filed on: 31st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Wed, 8th Sep 2021 - the day director's appointment was terminated
filed on: 27th, September 2021
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 8th Sep 2021 - the day director's appointment was terminated
filed on: 27th, September 2021
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 8th Sep 2021 - the day director's appointment was terminated
filed on: 27th, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 24th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 26th Oct 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 26th Oct 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Sun, 31st Mar 2019 - the day director's appointment was terminated
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Apr 2019 new director was appointed.
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control Tue, 13th Nov 2018
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th Oct 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 26th Oct 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) On Wed, 7th Jun 2017 new director was appointed.
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 6th Jun 2017 - the day director's appointment was terminated
filed on: 21st, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 7th Jun 2017 new director was appointed.
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 10th Jan 2017. New Address: Parkhill Studio Walton Road Wetherby LS22 5DZ. Previous address: Parkhill Business Centre Walton Road Wetherby LS22 5DZ England
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 27th Oct 2016. New Address: Parkhill Business Centre Walton Road Wetherby LS22 5DZ. Previous address: C/O Polaris3 Limited Parkhill Business Centre Walton Road Wetherby West Yorkshire LS22 5DZ
filed on: 27th, October 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 26th Oct 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 17th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 26th Oct 2015 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 23rd Nov 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 13th, September 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On Fri, 24th Oct 2014 director's details were changed
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 26th Oct 2014 with full list of members
filed on: 27th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 27th Oct 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 24th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Tue, 2nd Sep 2014. New Address: C/O Polaris3 Limited Parkhill Business Centre Walton Road Wetherby West Yorkshire LS22 5DZ. Previous address: 252a High Road Benfleet Essex SS7 5LA
filed on: 2nd, September 2014
| address
|
Free Download
(1 page)
|
(TM01) Thu, 2nd Jan 2014 - the day director's appointment was terminated
filed on: 2nd, January 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 2nd Jan 2014 new director was appointed.
filed on: 2nd, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 26th Oct 2013 with full list of members
filed on: 28th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 28th Oct 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
(TM01) Fri, 20th Sep 2013 - the day director's appointment was terminated
filed on: 20th, September 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 26th Oct 2012 with full list of members
filed on: 22nd, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2011
filed on: 19th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 26th Oct 2011 with full list of members
filed on: 17th, November 2011
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 25th, July 2011
| resolution
|
Free Download
(30 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2010
filed on: 18th, May 2011
| accounts
|
Free Download
(5 pages)
|
(AP01) On Tue, 23rd Nov 2010 new director was appointed.
filed on: 23rd, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 26th Oct 2010 with full list of members
filed on: 23rd, November 2010
| annual return
|
Free Download
(3 pages)
|
(AP01) On Tue, 23rd Nov 2010 new director was appointed.
filed on: 23rd, November 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 23rd Nov 2010 new director was appointed.
filed on: 23rd, November 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Fri, 31st Dec 2010
filed on: 24th, December 2009
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 24th Nov 2009: 100.00 GBP
filed on: 24th, December 2009
| capital
|
Free Download
(4 pages)
|
(AP01) On Fri, 4th Dec 2009 new director was appointed.
filed on: 4th, December 2009
| officers
|
Free Download
(3 pages)
|
(TM01) Tue, 27th Oct 2009 - the day director's appointment was terminated
filed on: 27th, October 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, October 2009
| incorporation
|
Free Download
(31 pages)
|