(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Ics, 2 Mannin Way Lancaster Lancs LA1 3SU England to 76 st. Johns Road Tunbridge Wells TN4 9PH on Wednesday 8th November 2023
filed on: 8th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 4th April 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 4th April 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 4th April 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 4th April 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 068699300001, created on Friday 24th January 2020
filed on: 5th, February 2020
| mortgage
|
Free Download
(21 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 4th April 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 24th September 2018
filed on: 24th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 24th September 2018
filed on: 24th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 13th August 2018 director's details were changed
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 13th August 2018 director's details were changed
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Cas, Suite 4 2 Mannin Way Lancaster Business Park, Caton Road Lancaster LA1 3SU to Ics, 2 Mannin Way Lancaster Lancs LA1 3SU on Monday 9th April 2018
filed on: 9th, April 2018
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from Cas Suit 4 2 Mannin Way Lancaster Business Park Lancaster Lancashire LA1 3SU England to Ics, 2 Mannin Way Lancaster Lancs LA1 3SU at an unknown date
filed on: 9th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 4th April 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thursday 29th March 2018
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 4th April 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 4th April 2016 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Cas Suit 4 2 Mannin Way Lancaster Business Park Lancaster Lancashire LA1 3SU
filed on: 14th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 4th April 2015 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 7th April 2015
capital
|
|
(AD01) Registered office address changed from 2Nd Floor St James House 9-15 St James Road Surbiton Surrey KT6 4QH to Cas, Suite 4 2 Mannin Way Lancaster Business Park, Caton Road Lancaster LA1 3SU on Wednesday 11th February 2015
filed on: 11th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Thursday 26th June 2014
filed on: 26th, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 4th April 2014 with full list of members
filed on: 18th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 18th June 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 17th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 4th April 2013 with full list of members
filed on: 25th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Friday 5th October 2012 from Cobham House 9 Warwick Court Gray's Inn London WC1R 5DJ United Kingdom
filed on: 5th, October 2012
| address
|
Free Download
(1 page)
|
(AP04) On Friday 5th October 2012 - new secretary appointed
filed on: 5th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 4th April 2012 with full list of members
filed on: 3rd, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 26th, October 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tuesday 20th July 2010 director's details were changed
filed on: 19th, April 2011
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 4th April 2011 with full list of members
filed on: 19th, April 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tuesday 20th July 2010 director's details were changed
filed on: 19th, April 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 4th April 2010 with full list of members
filed on: 30th, April 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 4th, April 2009
| incorporation
|
Free Download
(12 pages)
|