(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 27th June 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 27th June 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 27th June 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 27th June 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 30th, July 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tuesday 30th July 2019 director's details were changed
filed on: 30th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 27th June 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 27th June 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tuesday 3rd July 2018
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 8th, May 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 27th June 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 26th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 27th June 2016
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 5th July 2016
capital
|
|
(AD01) New registered office address C/O Gardiner Fosh 31 st. John's Worcester Worcestershire WR2 5AG. Change occurred on Wednesday 3rd February 2016. Company's previous address: Commodity Quay St Katharine Docks London E1W 1AZ England.
filed on: 3rd, February 2016
| address
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 20th January 2016
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 20th January 2016
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 20th January 2016
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 20th January 2016
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Commodity Quay St Katharine Docks London E1W 1AZ. Change occurred on Thursday 3rd December 2015. Company's previous address: Commodity Quay St Katherine Docks London E1W 1AZ England.
filed on: 3rd, December 2015
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 1st October 2015.
filed on: 22nd, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 1st October 2015.
filed on: 22nd, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 1st October 2015.
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Thursday 1st October 2015) of a secretary
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Commodity Quay St Katherine Docks London E1W 1AZ. Change occurred on Friday 9th October 2015. Company's previous address: 31 st. Johns Worcester WR2 5AG.
filed on: 9th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 27th June 2015
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 30th June 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 1st, June 2015
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 7th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 27th June 2014
filed on: 1st, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 1st July 2014
capital
|
|
(CH01) On Monday 30th June 2014 director's details were changed
filed on: 1st, July 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Monday 31st March 2014, originally was Monday 30th June 2014.
filed on: 24th, July 2013
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 24th July 2013.
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 1st July 2013
filed on: 24th, July 2013
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 24th July 2013
filed on: 24th, July 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, June 2013
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|