(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 24th, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 9th May 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 9th May 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 187 Woodhouse Road North Finchley London N12 9AY England on 3rd February 2022 to 12 Hatherley Road Sidcup Kent DA14 4BG
filed on: 3rd, February 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 15th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 9th May 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Prospect House C/O Saunders & Richard Ltd 2 Athenaeum Road Whetstone N20 9AE United Kingdom on 11th September 2020 to 187 Woodhouse Road North Finchley London N12 9AY
filed on: 11th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th May 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 25th, September 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O Mike Jones Ltd Rhymney River Bridge Road Cardiff CF23 9AF Wales on 4th July 2019 to Prospect House C/O Saunders & Richard Ltd 2 Athenaeum Road Whetstone N20 9AE
filed on: 4th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th May 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 10th May 2017
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2nd May 2018 director's details were changed
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 27th February 2019
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 38 Brenchley Road Twydall Gillingham Kent ME8 6HD on 3rd January 2019 to C/O Mike Jones Ltd Rhymney River Bridge Road Cardiff CF23 9AF
filed on: 3rd, January 2019
| address
|
Free Download
(1 page)
|
(CH01) On 3rd January 2019 director's details were changed
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 13th, July 2018
| accounts
|
Free Download
(4 pages)
|
(CH01) On 15th June 2018 director's details were changed
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd May 2018
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2nd Floor Connies House Rhymney River Bridge Road Cardiff Cardiff CF23 9AF United Kingdom on 31st May 2018 to 38 Brenchley Road Twydall Gillingham Kent ME8 6HD
filed on: 31st, May 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th May 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 31st May 2018 to 31st March 2018
filed on: 1st, September 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, May 2017
| incorporation
|
Free Download
(26 pages)
|