(AA) Total exemption full accounts record for the accounting period up to Thursday 30th March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Friday 17th March 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thursday 4th February 2021
filed on: 23rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thursday 17th March 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st March 2021 to Tuesday 30th March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On Wednesday 18th March 2020 director's details were changed
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 17th March 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 27th January 2021
filed on: 29th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 27th January 2021 director's details were changed
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 27th January 2021
filed on: 27th, January 2021
| resolution
|
Free Download
(3 pages)
|
(CH01) On Wednesday 27th January 2021 director's details were changed
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 27th January 2021
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 27th January 2021
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Athene House, Suite J 86 the Broadway London NW7 3TD. Change occurred on Wednesday 27th January 2021. Company's previous address: Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE United Kingdom.
filed on: 27th, January 2021
| address
|
Free Download
(1 page)
|
(CH03) On Wednesday 27th January 2021 secretary's details were changed
filed on: 27th, January 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 17th March 2020
filed on: 29th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 27th, September 2019
| accounts
|
Free Download
(5 pages)
|
(SH01) 250100.00 GBP is the capital in company's statement on Monday 25th March 2019
filed on: 24th, September 2019
| capital
|
Free Download
(3 pages)
|
(SH01) 250100.00 GBP is the capital in company's statement on Monday 25th March 2019
filed on: 23rd, September 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 17th March 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 17th March 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 20th March 2018
filed on: 20th, March 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(PSC04) Change to a person with significant control Wednesday 21st February 2018
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 21st February 2018
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Saturday 31st March 2018, originally was Friday 31st August 2018.
filed on: 19th, March 2018
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 30th November 2017
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 30th November 2017
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Thursday 30th November 2017 secretary's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 30th November 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 30th November 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE. Change occurred on Monday 4th December 2017. Company's previous address: 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED United Kingdom.
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to Friday 31st March 2017 (was Thursday 31st August 2017).
filed on: 16th, November 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 17th March 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wednesday 1st March 2017 director's details were changed
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 17th March 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 17th March 2016 director's details were changed
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 17th March 2016 secretary's details were changed
filed on: 5th, April 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, March 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 17th March 2015
capital
|
|