(CS01) Confirmation statement with no updates February 23, 2024
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 17th, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 23, 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 23, 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control November 19, 2021
filed on: 26th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 26th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 19, 2021
filed on: 19th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 30, 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 30, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 6th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 30, 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 30, 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates March 30, 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 30, 2016
filed on: 2nd, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 2, 2016: 100.00 GBP
capital
|
|
(AD01) New registered office address 2 Meadvale Road Ealing London W5 1NP. Change occurred on December 23, 2015. Company's previous address: 48 Teigngrace Shoeburyness Essex SS3 8AH United Kingdom.
filed on: 23rd, December 2015
| address
|
Free Download
(1 page)
|
(CH01) On December 23, 2015 director's details were changed
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On December 23, 2015 director's details were changed
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On December 23, 2015 secretary's details were changed
filed on: 23rd, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2015
filed on: 29th, September 2015
| accounts
|
Free Download
(8 pages)
|
(CH03) On June 24, 2015 secretary's details were changed
filed on: 25th, June 2015
| officers
|
Free Download
(1 page)
|
(CH01) On June 24, 2015 director's details were changed
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On June 24, 2015 director's details were changed
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 48 Teigngrace Shoeburyness Essex SS3 8AH. Change occurred on June 24, 2015. Company's previous address: 101 Bishopsteignton Shoeburyness Essex SS3 8AF.
filed on: 24th, June 2015
| address
|
Free Download
(1 page)
|
(CH01) On June 24, 2015 director's details were changed
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 30, 2015
filed on: 24th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 30, 2014
filed on: 1st, April 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 30, 2013
filed on: 17th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2012
filed on: 21st, May 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 30, 2012
filed on: 2nd, May 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On July 19, 2011 director's details were changed
filed on: 19th, July 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On July 19, 2011 director's details were changed
filed on: 19th, July 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 19, 2011. Old Address: 101 Bishopsteignton Sgoeburyness Essex SS3 8AF United Kingdom
filed on: 19th, July 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 19, 2011. Old Address: 22 Colehill Lane London SW6 5EG United Kingdom
filed on: 19th, July 2011
| address
|
Free Download
(1 page)
|
(CH03) On July 19, 2011 secretary's details were changed
filed on: 19th, July 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, March 2011
| incorporation
|
Free Download
(45 pages)
|