(CS01) Confirmation statement with no updates 8th May 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th May 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th May 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 8th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th May 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st August 2018
filed on: 3rd, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 5th December 2017
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 10th July 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 28th June 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th May 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 11th March 2017. New Address: Kemp House City Road London EC1V 2NX. Previous address: 34 Claerwen Avenue Stourport-on-Severn Worcestershire DY13 8LW
filed on: 11th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 8th May 2016 with full list of members
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 30th June 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 8th May 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 27th July 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 8th May 2014 with full list of members
filed on: 18th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 8th May 2013 with full list of members
filed on: 20th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 8th May 2012 with full list of members
filed on: 30th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 31st, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 8th May 2011 with full list of members
filed on: 22nd, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 8th May 2010 with full list of members
filed on: 21st, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Mount Ephraim Court Molyneux Park Road Tunbridge Wells TN4 8DH United Kingdom on 21st June 2010
filed on: 21st, June 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 29th, December 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to 21st July 2009 with shareholders record
filed on: 21st, July 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 31/05/2009 to 31/03/2009
filed on: 9th, April 2009
| accounts
|
Free Download
(1 page)
|
(288a) On 18th November 2008 Director appointed
filed on: 18th, November 2008
| officers
|
Free Download
(1 page)
|
(288b) On 18th November 2008 Appointment terminated director
filed on: 18th, November 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, May 2008
| incorporation
|
Free Download
(17 pages)
|
(288b) On 8th May 2008 Appointment terminated secretary
filed on: 8th, May 2008
| officers
|
Free Download
(1 page)
|