(CS01) Confirmation statement with updates 2023-05-03
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2022-04-30
filed on: 31st, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022-12-14
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-04-30
filed on: 24th, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-01-10
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 11th, January 2021
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control 2021-01-01
filed on: 10th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-01-10
filed on: 10th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Orion Southill Road Chislehurst BR7 5EE England to Hawthorne House 17a Hawthorne Drive Leicester LE5 6DL on 2020-11-09
filed on: 9th, November 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Old Bakery 90 Camden Road Tunbridge Wells Kent TN1 2QP England to Orion Southill Road Chislehurst BR7 5EE on 2020-08-17
filed on: 17th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-02-19
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 12-14 Bath Street Altrincham Cheshire WA14 2EJ England to The Old Bakery 90 Camden Road Tunbridge Wells Kent TN1 2QP on 2020-02-13
filed on: 13th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 7th, January 2020
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 2019-12-05
filed on: 6th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-12-05
filed on: 6th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-12-05 director's details were changed
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-02-19
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2019-01-15: 2.00 GBP
filed on: 22nd, January 2019
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2016-04-18
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-04-03
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-04-30
filed on: 5th, January 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Orion Southill Road Chislehurst Kent BR7 5EE England to 12-14 Bath Street Altrincham Cheshire WA14 2EJ on 2017-09-21
filed on: 21st, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-04-03
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 18th, April 2016
| incorporation
|
Free Download
(7 pages)
|