(CS01) Confirmation statement with no updates Mon, 5th Feb 2024
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th Feb 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Feb 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 5th Feb 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th Feb 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 24th Apr 2020. New Address: 91 De Haviland Way Skelmersdale WN8 6DG. Previous address: Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT
filed on: 24th, April 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: 91 91 De-Haviland Way Holland Park Skelmersdale Lancashire WN8 6DG.
filed on: 26th, November 2019
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 22nd Aug 2019 director's details were changed
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 22nd Aug 2019
filed on: 22nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Feb 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 13th, April 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 5th Feb 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 29th Mar 2017
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wed, 29th Mar 2017 director's details were changed
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 5th Feb 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 16th, September 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, May 2016
| gazette
|
Free Download
(1 page)
|
(CH01) On Fri, 1st Jan 2016 director's details were changed
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 5th Feb 2016 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 23rd May 2016: 100.00 GBP
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 5th Feb 2015 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 21st Apr 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 13th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 5th Feb 2014 with full list of members
filed on: 13th, February 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sat, 1st Feb 2014 director's details were changed
filed on: 13th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Mon, 31st Mar 2014
filed on: 12th, February 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 12th Feb 2013. Old Address: 3Rd Floor 14 Hanover Street London W1S 1YH England
filed on: 12th, February 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, February 2013
| incorporation
|
|