(CS01) Confirmation statement with updates Sun, 12th Nov 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(7 pages)
|
(CH01) On Mon, 21st Nov 2022 director's details were changed
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Nov 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Thu, 31st Mar 2022
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Apr 2022 director's details were changed
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 1st Apr 2022 secretary's details were changed
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 9th Mar 2022. New Address: 15 Piper Road Hutton Driffield YO25 9YY. Previous address: 19 Boulevard Weston-Super-Mare BS23 1NR England
filed on: 9th, March 2022
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 9th Mar 2022 new director was appointed.
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 9th Mar 2022 new director was appointed.
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Nov 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 7th Oct 2021. New Address: 19 Boulevard Weston-Super-Mare BS23 1NR. Previous address: 15 Piper Road Hutton Driffield East Yorks YO25 9YY England
filed on: 7th, October 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 17th Aug 2021. New Address: 15 Piper Road Hutton Driffield East Yorks YO25 9YY. Previous address: 20 Lyndale Avenue London NW2 2QA England
filed on: 17th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th Nov 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 28th Oct 2020. New Address: 20 Lyndale Avenue London NW2 2QA. Previous address: 54 Ham Road Worthing BN11 2QX England
filed on: 28th, October 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 1st Sep 2020. New Address: 54 Ham Road Worthing BN11 2QX. Previous address: 20 First Floor Lyndale Avenue London NW2 2QA England
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 12th Nov 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Fri, 20th Sep 2019. New Address: 20 First Floor Lyndale Avenue London NW2 2QA. Previous address: 54 Ham Road Worthing West Sussex BN11 2QX
filed on: 20th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 12th Nov 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th Nov 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 11th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 15th Nov 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 6th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 15th Nov 2015 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 14th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from Sun, 30th Nov 2014 to Sat, 31st Jan 2015
filed on: 13th, August 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 15th Nov 2014 with full list of members
filed on: 2nd, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 2nd Jan 2015: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 15th, November 2013
| incorporation
|
Free Download
(8 pages)
|