(CS01) Confirmation statement with updates Friday 19th January 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th December 2022
filed on: 28th, November 2023
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st December 2022 to Friday 30th December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 19th January 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wednesday 19th January 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 19th January 2021
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 14th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 19th January 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 10th, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 19th January 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wednesday 9th January 2019 director's details were changed
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 19th January 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, January 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 10th, January 2018
| resolution
|
Free Download
(24 pages)
|
(PSC04) Change to a person with significant control Wednesday 20th September 2017
filed on: 22nd, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 20th September 2017
filed on: 22nd, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 20th September 2017
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 20th September 2017
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 6th December 2017
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sunday 1st January 2017
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sunday 1st January 2017
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sunday 1st January 2017
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 30 Avenue Road St. Albans Hertfordshire AL1 3QB to Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE on Wednesday 6th December 2017
filed on: 6th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 22nd September 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tuesday 3rd October 2017
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 3rd October 2017
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 22nd September 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Friday 5th August 2016.
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 5th August 2016.
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period extended to Saturday 31st December 2016. Originally it was Friday 30th September 2016
filed on: 19th, November 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 22nd September 2015 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 22nd, September 2014
| incorporation
|
Free Download
(7 pages)
|