(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 27, 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 131 South End Croydon CR0 1BJ England to 131 South End C/O Aczone Consultants Ltd Croydon CR0 1BJ on May 16, 2023
filed on: 16th, May 2023
| address
|
Free Download
(1 page)
|
(CH01) On May 16, 2023 director's details were changed
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Aczone Consultants Interchange 1st Floor 81-85, Regus Station Road Croydon CR0 2rd to 131 South End Croydon CR0 1BJ on May 10, 2023
filed on: 10th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 27, 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Bramingham Business & Conference Centre Enterprise Way Luton LU3 4BU England to C/O Aczone Consultants Interchange 1st Floor 81-85, Regus Station Road Croydon CR0 2rd on November 6, 2021
filed on: 6th, November 2021
| address
|
Free Download
(2 pages)
|
(CH01) On June 14, 2021 director's details were changed
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On June 14, 2021 director's details were changed
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 31, 2021
filed on: 7th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 31, 2021
filed on: 7th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 27, 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit 97 Caxton Court Garamonde Drive Wymbush Milton Keynes Buckinghamshire MK8 8DD to Bramingham Business & Conference Centre Enterprise Way Luton LU3 4BU on April 19, 2021
filed on: 19th, April 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 25, 2021
filed on: 14th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 13th, April 2021
| accounts
|
Free Download
(7 pages)
|
(TM02) Secretary appointment termination on March 26, 2021
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 27, 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 27, 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 30, 2018 director's details were changed
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 30, 2018
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 17th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 27, 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 27, 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 4th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 27, 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 16th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 27, 2015 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(5 pages)
|
(CH04) Secretary's name changed on December 1, 2014
filed on: 4th, December 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 6th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 27, 2014 with full list of members
filed on: 4th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 4, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 27th, August 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On March 27, 2012 director's details were changed
filed on: 3rd, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 27, 2013 with full list of members
filed on: 3rd, May 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On March 27, 2012 director's details were changed
filed on: 3rd, May 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, March 2012
| incorporation
|
Free Download
(23 pages)
|