(PSC04) Change to a person with significant control Wed, 13th Dec 2023
filed on: 14th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 9th Dec 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 13th Dec 2023 director's details were changed
filed on: 13th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 29th Nov 2023
filed on: 12th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 29th Nov 2023 director's details were changed
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 29th Nov 2023
filed on: 12th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 29th Nov 2023 director's details were changed
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 9th Dec 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 9th, August 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th Dec 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 9th Dec 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 73 Nightingale Lane London E11 2EY England on Mon, 9th Nov 2020 to Chalfont House High Street Docking King's Lynn PE31 8NH
filed on: 9th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 9th Dec 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 127 the Park Market Bosworth Nuneaton CV13 0LP England on Mon, 23rd Sep 2019 to 73 Nightingale Lane London E11 2EY
filed on: 23rd, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 9th Dec 2018
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Flat 3 172 Goldhurst Terrace London NW6 3HN England on Tue, 27th Feb 2018 to 127 the Park Market Bosworth Nuneaton CV13 0LP
filed on: 27th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 9th Dec 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 1 Lapwing Court Narborough Leicester LE19 2TR on Thu, 27th Apr 2017 to Flat 3 172 Goldhurst Terrace London NW6 3HN
filed on: 27th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 9th Dec 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 19th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 9th Dec 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 9th Dec 2014
filed on: 19th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 19th Dec 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 28th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 9th Dec 2013
filed on: 13th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 13th Dec 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 13th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 9th Dec 2012
filed on: 3rd, January 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 18th Apr 2012. Old Address: 57 Eltham Road West Bridgford Nottingham NG2 5JP United Kingdom
filed on: 18th, April 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, December 2011
| incorporation
|
Free Download
(7 pages)
|