(CS01) Confirmation statement with no updates Saturday 30th September 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 30th September 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 22nd, August 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 30th September 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 30th September 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom to 2nd Floor Value House Clovelly Road Bideford Devon EX39 3HN on Tuesday 14th January 2020
filed on: 14th, January 2020
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 073925500003, created on Tuesday 10th December 2019
filed on: 10th, December 2019
| mortgage
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates Monday 30th September 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(10 pages)
|
(PSC05) Change to a person with significant control Friday 28th June 2019
filed on: 30th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on Tuesday 25th June 2019
filed on: 25th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 30th September 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on Monday 6th November 2017
filed on: 6th, November 2017
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Monday 6th November 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 30th September 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 073925500002, created on Wednesday 28th June 2017
filed on: 28th, June 2017
| mortgage
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with updates Friday 30th September 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 15th, September 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Wednesday 30th September 2015 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Wednesday 7th October 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(8 pages)
|
(CH01) On Monday 1st December 2014 director's details were changed
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, May 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 20th, May 2015
| resolution
|
Free Download
|
(AR01) Annual return made up to Tuesday 30th September 2014 with full list of members
filed on: 7th, October 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On Saturday 1st March 2014 director's details were changed
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 7th March 2014 director's details were changed
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 19th, June 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Monday 30th September 2013 with full list of members
filed on: 24th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Thursday 24th October 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 11th, July 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Sunday 30th September 2012 with full list of members
filed on: 21st, December 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Friday 9th November 2012 director's details were changed
filed on: 21st, December 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 22nd November 2012 from 37 Mill Street Bideford Devon EX39 2JJ England
filed on: 22nd, November 2012
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 4th, May 2012
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened to Monday 31st December 2012, originally was Thursday 31st January 2013.
filed on: 3rd, April 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 30th September 2011 with full list of members
filed on: 24th, November 2011
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 4th, May 2011
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 4th, May 2011
| resolution
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Tuesday 31st January 2012. Originally it was Friday 30th September 2011
filed on: 27th, October 2010
| accounts
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 27th, October 2010
| mortgage
|
Free Download
(11 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Monday 11th October 2010
filed on: 27th, October 2010
| capital
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 30th, September 2010
| incorporation
|
Free Download
(21 pages)
|