(CS01) Confirmation statement with updates Wed, 1st Nov 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 25th, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 1st Nov 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 23rd, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 1st Nov 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 28th, September 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Tue, 23rd Mar 2021
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 19, Portchester Close Peterborough Cambridgeshire PE2 8UP England on Mon, 29th Mar 2021 to 14 Robert Mccarthy Place Springfield Chelmsford Essex CM1 6DR
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 23rd Mar 2021 director's details were changed
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 1st Nov 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 13th, August 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 1st Nov 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 4th, October 2019
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Mar 2019
filed on: 31st, January 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 1st Nov 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(10 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wed, 17th Jan 2018
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Dec 2017
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Dec 2017 director's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 22 Cubitt Way Peterborough Cambridgeshire PE2 9NG on Wed, 10th Jan 2018 to 19, Portchester Close Peterborough Cambridgeshire PE2 8UP
filed on: 10th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 1st Nov 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 14th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 1st Nov 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 2nd, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 1st Nov 2015
filed on: 5th, November 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 1st Sep 2015 director's details were changed
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 8 Maytree Gardens South Ealing Road Ealing London W5 4QT on Mon, 21st Sep 2015 to 22 Cubitt Way Peterborough Cambridgeshire PE2 9NG
filed on: 21st, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 1st Nov 2014
filed on: 13th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 13th Nov 2014: 100.00 GBP
capital
|
|
(CH01) On Tue, 22nd Jul 2014 director's details were changed
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 22nd Jul 2014 director's details were changed
filed on: 7th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Apartment 28 Hampton House 92 Northenden Road, Sale Manchester Cheshire M33 3UR on Tue, 22nd Jul 2014 to Flat 8 Maytree Gardens South Ealing Road Ealing London W5 4QT
filed on: 22nd, July 2014
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 22nd Jul 2014 director's details were changed
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat No 8, Maytree Gardens, South Ealing Road M33 3UR England on Tue, 22nd Jul 2014 to Flat 8 Maytree Gardens South Ealing Road Ealing London W5 4QT
filed on: 22nd, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to Tue, 31st Dec 2013 from Sat, 30th Nov 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 1st Nov 2013
filed on: 5th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 5th Nov 2013: 100.00 GBP
capital
|
|
(CH01) On Thu, 23rd May 2013 director's details were changed
filed on: 27th, May 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 27th May 2013. Old Address: 45 Chandos Avenue Southgate London N14 7ES England
filed on: 27th, May 2013
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 21st Feb 2013: 100.00 GBP
filed on: 7th, March 2013
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, November 2012
| incorporation
|
Free Download
(29 pages)
|