(TM01) Director appointment termination date: 2023-11-01
filed on: 28th, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-10-06
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-10-06
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2023-04-29 to 2023-09-30
filed on: 17th, July 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-04-28
filed on: 4th, July 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2023-04-07
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2023-04-13 director's details were changed
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Nicholas House River Front Enfield EN1 3FG England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 2023-04-14
filed on: 14th, April 2023
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-04-13
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from 2022-03-31 to 2022-04-29
filed on: 8th, June 2022
| accounts
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 18th, May 2022
| incorporation
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, May 2022
| resolution
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2022-04-29
filed on: 11th, May 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE to Nicholas House River Front Enfield EN1 3FG on 2022-05-11
filed on: 11th, May 2022
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-04-29
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-04-29
filed on: 11th, May 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-04-29
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2022-04-29
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-04-29
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022-03-23
filed on: 13th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-03-23
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-03-23
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-04-07
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 21st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-11-09
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 26th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CH03) On 2021-03-01 secretary's details were changed
filed on: 1st, March 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021-03-01
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-03-01
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-03-01 director's details were changed
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-11-09
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 27th, November 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019-11-09
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-11-09
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016-11-10
filed on: 23rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2017-11-23
filed on: 23rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016-11-10
filed on: 23rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-11-09
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-11-09
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 17th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-11-09 with full list of members
filed on: 13th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 29th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-11-09 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Third Floor Scottish Mutual House 27-29 North Street Hornchurch RM11 1RS to Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE on 2014-09-05
filed on: 5th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 19th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2013-11-09 with full list of members
filed on: 10th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-12-10: 100.00 GBP
capital
|
|
(AA01) Current accounting period shortened from 2013-12-31 to 2013-03-31
filed on: 7th, March 2013
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2013-11-30 to 2013-12-31
filed on: 25th, January 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, November 2012
| incorporation
|
Free Download
(28 pages)
|