(AA) Micro company accounts made up to 2023-03-31
filed on: 14th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023-03-29
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 28th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022-03-29
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 15th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2021-04-01 director's details were changed
filed on: 2nd, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-04-01
filed on: 2nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-03-29
filed on: 2nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 25th, November 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 9 Wallace Road Bilston WV14 8BU England to 55 Lovat Road Preston Lancashire PR1 6DG on 2020-05-20
filed on: 20th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-03-29
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 74B Cherry Lane Liverpool L4 8SE England to 9 Wallace Road Bilston WV14 8BU on 2020-04-05
filed on: 5th, April 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 116 Billington Avenue Newton-Le-Willows WA12 0AW England to 74B Cherry Lane Liverpool L4 8SE on 2020-03-10
filed on: 10th, March 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 116 Margaret Mayar Billington Avenue Newton-Le-Willows WA12 0AW England to 116 Billington Avenue Newton-Le-Willows WA12 0AW on 2020-01-20
filed on: 20th, January 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 116 Billington Avenue Newton-Le-Willows WA12 0AW England to 116 Margaret Mayar Billington Avenue Newton-Le-Willows WA12 0AW on 2020-01-20
filed on: 20th, January 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Margaret Mayar 116 Billington Avenue Newton-Le-Willows WA12 0AW England to 116 Billington Avenue Newton-Le-Willows WA12 0AW on 2020-01-19
filed on: 19th, January 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Legacy Business Centre/2a Ruckholt Road London E10 5NP England to Margaret Mayar 116 Billington Avenue Newton-Le-Willows WA12 0AW on 2020-01-19
filed on: 19th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 23rd, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-03-29
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 13th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018-03-29
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Queens House, C/O Sildi Ltd, C/O Sildi Ltd, 200 Lower High Street Watford WD17 2EH United Kingdom to The Legacy Business Centre/2a Ruckholt Road London E10 5NP on 2017-09-07
filed on: 7th, September 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017-06-12 director's details were changed
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-03-29
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from The Legacy Business Centre/2a Ruckholt Road London E10 5NP England to Queens House, C/O Sildi Ltd, C/O Sildi Ltd, 200 Lower High Street Watford WD17 2EH on 2016-12-23
filed on: 23rd, December 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Baltic Business Centre/31-33 Naylor Street Liverpool L3 6DR United Kingdom to The Legacy Business Centre/2a Ruckholt Road London E10 5NP on 2016-08-03
filed on: 3rd, August 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, March 2016
| incorporation
|
Free Download
(7 pages)
|