(CS01) Confirmation statement with no updates Thursday 17th August 2023
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 17th August 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 28th December 2021 director's details were changed
filed on: 29th, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Jsa Services Ltd 4th Floor - Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP. Change occurred on Tuesday 28th December 2021. Company's previous address: 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England.
filed on: 28th, December 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 28th December 2021
filed on: 28th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 10th November 2021 director's details were changed
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP. Change occurred on Wednesday 10th November 2021. Company's previous address: Accountsnet 3000 Aviator Way Manchester Business Park Manchester M22 5TG England.
filed on: 10th, November 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 10th November 2021
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 17th August 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 17th August 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 17th August 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Accountsnet 3000 Aviator Way Manchester Business Park Manchester M22 5TG. Change occurred on Friday 21st September 2018. Company's previous address: 61 Queen Square Bristol BS1 4JZ United Kingdom.
filed on: 21st, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 17th August 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 21st September 2018
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, August 2018
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 25th, July 2018
| dissolution
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 11th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 17th August 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 4th, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 17th August 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 18th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 61 Queen Square Bristol BS1 4JZ. Change occurred on Thursday 21st April 2016. Company's previous address: Penthouse Suite Moel Llys, Forest Drive Kirby Muxloe Leicester LE9 2EA.
filed on: 21st, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 17th August 2015
filed on: 26th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 17th August 2014
filed on: 22nd, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 29th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 17th August 2013
filed on: 5th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 2nd August 2013 from Penthouse Suite the Larches Stamford Road Kirby Muxloe Leicester Leicestershire LE9 2ER United Kingdom
filed on: 2nd, August 2013
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 1st August 2013 director's details were changed
filed on: 2nd, August 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 17th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to Friday 31st August 2012 (was Wednesday 31st October 2012).
filed on: 16th, May 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 17th August 2012
filed on: 13th, September 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 17th, August 2011
| incorporation
|
Free Download
(7 pages)
|