(CS01) Confirmation statement with no updates Thursday 7th December 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(10 pages)
|
(CH03) On Monday 13th March 2023 secretary's details were changed
filed on: 13th, March 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 9 Stile Close Kirkham Lancashire PR4 2SF. Change occurred on Monday 13th March 2023. Company's previous address: Ground Floor Flat 27 Cavendish Road London SW12 0BH England.
filed on: 13th, March 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 13th March 2023
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 13th March 2023 director's details were changed
filed on: 13th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 7th December 2022
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 7th December 2021
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 19th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 7th December 2020
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 31st, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 7th December 2019
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 7th December 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 7th December 2017
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Monday 23rd January 2017
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Ground Floor Flat 27 Cavendish Road London SW12 0BH. Change occurred on Tuesday 7th February 2017. Company's previous address: C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester M1 1LQ.
filed on: 7th, February 2017
| address
|
Free Download
(1 page)
|
(CH01) On Monday 23rd January 2017 director's details were changed
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On Monday 23rd January 2017 secretary's details were changed
filed on: 24th, January 2017
| officers
|
Free Download
|
(CS01) Confirmation statement with updates Wednesday 7th December 2016
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 7th December 2015
filed on: 8th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester M1 1LQ. Change occurred on Friday 8th January 2016. Company's previous address: 33a Edgeley Road Clapham London SW4 6ES.
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
(CH01) On Monday 16th November 2015 director's details were changed
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Sunday 6th December 2015 secretary's details were changed
filed on: 23rd, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 7th December 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 10th, November 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On Friday 6th December 2013 director's details were changed
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 7th December 2013
filed on: 22nd, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 1st, November 2013
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to Monday 31st December 2012 (was Thursday 31st January 2013).
filed on: 25th, September 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 7th December 2012
filed on: 11th, January 2013
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, December 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2012
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 7th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 7th December 2011
filed on: 23rd, January 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tuesday 1st February 2011 director's details were changed
filed on: 23rd, January 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On Friday 7th January 2011 secretary's details were changed
filed on: 1st, April 2011
| officers
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 22nd February 2011 from 40 Hilton Street 0.24 Met Apartments Manchester Greater Manchester M1 2BL England
filed on: 22nd, February 2011
| address
|
Free Download
(2 pages)
|
(CH01) On Sunday 20th February 2011 director's details were changed
filed on: 22nd, February 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 7th, December 2010
| incorporation
|
Free Download
(45 pages)
|