(AA) Micro company accounts made up to 28th February 2023
filed on: 8th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 3rd July 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 22nd July 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 20th September 2021. New Address: 43 43 st. Edwards Chase Fulwood Preston PR2 3BF. Previous address: Suite 7, Unit 1 Meadowhall Riverside Meadowhall Road Sheffield S9 1BW England
filed on: 20th, September 2021
| address
|
Free Download
(1 page)
|
(CH01) On 20th September 2021 director's details were changed
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th September 2021
filed on: 20th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 20th September 2021. New Address: 43 st. Edwards Chase Fulwood Preston PR2 3BF. Previous address: 43 43 st. Edwards Chase Fulwood Preston PR2 3BF England
filed on: 20th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 26th July 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 18th February 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 23rd February 2021
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 23rd February 2021 director's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 28th February 2020
filed on: 1st, June 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) 10th February 2020 - the day director's appointment was terminated
filed on: 18th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th February 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 10th February 2020
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 25th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 18th March 2019
filed on: 24th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 5th, June 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 18th March 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 28th February 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(11 pages)
|
(AAMD) Amended total exemption full accounts data made up to 28th February 2016
filed on: 21st, November 2017
| accounts
|
Free Download
(10 pages)
|
(CH01) On 1st September 2016 director's details were changed
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th April 2016 director's details were changed
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 28th February 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 18th March 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 20th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts data made up to 28th February 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(13 pages)
|
(AAMD) Amended total exemption full accounts data made up to 28th February 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: 26th May 2016. New Address: Suite 7, Unit 1 Meadowhall Riverside Meadowhall Road Sheffield S9 1BW. Previous address: 54 Lansdowne Road Croydon CR0 2BD
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2016
filed on: 16th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 18th March 2016 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 19th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 20th March 2015 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
(AAMD) Amended accounts made up to 28th February 2014
filed on: 24th, March 2014
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to 20th March 2014 with full list of members
filed on: 21st, March 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st March 2014 director's details were changed
filed on: 21st, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st March 2014 director's details were changed
filed on: 20th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 16th, March 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On 26th April 2013 director's details were changed
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st February 2014 with full list of members
filed on: 3rd, February 2014
| annual return
|
Free Download
(3 pages)
|
(TM02) 3rd February 2014 - the day secretary's appointment was terminated
filed on: 3rd, February 2014
| officers
|
Free Download
(1 page)
|
(TM02) 3rd February 2014 - the day secretary's appointment was terminated
filed on: 3rd, February 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th January 2014
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 97 Milton Road Croydon CR0 2BJ United Kingdom on 7th January 2014
filed on: 7th, January 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, February 2013
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|