(CS01) Confirmation statement with no updates Wed, 17th Jan 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, April 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, April 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 17th Jan 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 17th Jan 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 17th Jan 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On Sat, 13th Jun 2020 director's details were changed
filed on: 13th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 30th Aug 2016
filed on: 13th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 30th Aug 2016
filed on: 13th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 13th Jun 2020 director's details were changed
filed on: 13th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 17th Jan 2020
filed on: 20th, January 2020
| 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
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 17th Jan 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 17th Jan 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 17th Jan 2017
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 12th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 17th Jan 2016 with full list of members
filed on: 29th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 6th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 17th Jan 2015 with full list of members
filed on: 22nd, January 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thu, 22nd Jan 2015 director's details were changed
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 22nd Jan 2015 director's details were changed
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 10th Oct 2014. New Address: 3 Nightingale Place Pendeford Business Park Wobaston Road Wolverhampton WV9 5HF. Previous address: 145-157 St John Street London EC1V 4PW England
filed on: 10th, October 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 088503180002
filed on: 28th, June 2014
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 088503180001
filed on: 25th, April 2014
| mortgage
|
Free Download
(36 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, January 2014
| incorporation
|
Free Download
(8 pages)
|