(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 16th, February 2024
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Monday 10th April 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sunday 10th April 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Saturday 10th April 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Friday 10th April 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Wednesday 10th April 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tuesday 10th April 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Monday 1st January 2018
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 1st January 2018
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 11th April 2017
filed on: 18th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Friday 18th May 2018
filed on: 18th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 11th April 2017
filed on: 18th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 1st January 2018
filed on: 17th, May 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to Unit E, the Generator Business Centre 95 Miles Road Mitcham Surrey CR4 3FH on Thursday 8th June 2017
filed on: 8th, June 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, April 2017
| incorporation
|
Free Download
(31 pages)
|