(CS01) Confirmation statement with no updates 2024/01/20
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 27th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023/01/20
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 29th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/01/20
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 24th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/01/20
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 2nd, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/01/20
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019/01/28
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 28th, January 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2019/01/28 director's details were changed
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/01/20
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019/01/28
filed on: 28th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2nd Floor 109 Uxbridge Road London W5 5TL on 2018/03/19 to 1-2 Craven Road London W5 2UA
filed on: 19th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/01/20
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 22nd, March 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/01/20
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 10th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Spring Cottage Back Gate Ingleton Carnforth Lancashire LA6 3BG
filed on: 26th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/20
filed on: 25th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/01/25
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 25th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/01/20
filed on: 7th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AD02) Single Alternative Inspection Location changed from C/O Adam Roux Chronos Building Unit 34 21 Mile End Road London E1 4TL United Kingdom at an unknown date to Spring Cottage Back Gate Ingleton Carnforth Lancashire LA6 3BG
filed on: 2nd, April 2015
| address
|
Free Download
(1 page)
|
(RP04) Second filing of AP01 previously delivered to Companies House
filed on: 23rd, March 2015
| document replacement
|
Free Download
(5 pages)
|
(CH01) On 2014/06/30 director's details were changed
filed on: 24th, February 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 10Th Floor 88 Wood Street London EC2V 7RS on 2015/02/23 to 2Nd Floor 109 Uxbridge Road London W5 5TL
filed on: 23rd, February 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2014/06/02
filed on: 2nd, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/06/30.
filed on: 2nd, June 2014
| officers
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 7th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/01/20
filed on: 18th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2012/12/31
filed on: 3rd, June 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/01/20
filed on: 19th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 12th, February 2013
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2012/12/31
filed on: 28th, January 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/03/16 from 88 Wood Street London EC2V 7RS United Kingdom
filed on: 16th, March 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, January 2012
| incorporation
|
Free Download
(7 pages)
|