(CS01) Confirmation statement with updates Friday 22nd March 2024
filed on: 22nd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4 Buckhurst Close Banbury Oxfordshire OX16 1JT England to 167 - 169 Great Portland Street 5th Floor London W1W 5PF on Monday 13th November 2023
filed on: 13th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 26th June 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2 Doherty Close Warwick CV34 8AR England to 4 Buckhurst Close Banbury Oxfordshire OX16 1JT on Monday 27th February 2023
filed on: 27th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 27th, December 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Flat 2 Trenmar Gardens London NW10 6FG England to 2 Doherty Close Warwick CV34 8AR on Saturday 26th November 2022
filed on: 26th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 26th June 2022
filed on: 10th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 58a Tetherdown London N10 1NG England to Flat 2 Trenmar Gardens London NW10 6FG on Wednesday 9th February 2022
filed on: 9th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 21st, January 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Flat 2 the Caseworks 1a Trenmar Gardens London NW10 6FG England to 58a Tetherdown London N10 1NG on Tuesday 7th September 2021
filed on: 7th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 26th June 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 26th June 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period extended to Thursday 31st December 2020. Originally it was Tuesday 30th June 2020
filed on: 27th, June 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 26th June 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Flat 217 Milliners Wharf 2 Munday Street New Islington Manchester M4 7BG England to Flat 2 the Caseworks 1a Trenmar Gardens London NW10 6FG on Tuesday 19th March 2019
filed on: 19th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 26th June 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 8th May 2018
filed on: 8th, May 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 4 Parkstone Way Doncaster South Yorkshire DN2 5RQ to Flat 217 Milliners Wharf 2 Munday Street New Islington Manchester M4 7BG on Monday 18th September 2017
filed on: 18th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 26th June 2017
filed on: 30th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Sunday 30th July 2017
filed on: 30th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 26th June 2016 with full list of members
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On Friday 1st January 2016 director's details were changed
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 26th June 2015 with full list of members
filed on: 24th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 26th June 2014 with full list of members
filed on: 24th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 24th July 2014
capital
|
|
(AD01) Registered office address changed from Flat 5 10, Wellington Road Kensal Rise London NW10 5BB England to 4 Parkstone Way Doncaster South Yorkshire DN2 5RQ on Monday 14th July 2014
filed on: 14th, July 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 22nd November 2013
filed on: 22nd, November 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 22nd November 2013 from 10 Queens Road Doncaster DN1 2NQ England
filed on: 22nd, November 2013
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 22nd November 2013.
filed on: 22nd, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 3rd October 2013.
filed on: 3rd, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 2nd October 2013
filed on: 2nd, October 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, June 2013
| incorporation
|
Free Download
(26 pages)
|