(AA) Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 11th, March 2024
| accounts
|
Free Download
(8 pages)
|
(PSC05) Change to a person with significant control 2023/11/15
filed on: 5th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/11/15. New Address: Unit 2, Oak Business Centre Ratcliffe Road Sileby Loughborough Leicestershire LE12 7PU. Previous address: 79-93 Ratcliffe Road Sileby Loughborough Leicestershire LE12 7PU England
filed on: 15th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/08/19
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 7th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2022/09/02
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2022/08/20
filed on: 2nd, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022/08/19
filed on: 2nd, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2022/08/19 - the day director's appointment was terminated
filed on: 2nd, September 2022
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2022/08/19
filed on: 2nd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022/08/19
filed on: 24th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2022/08/19 - the day director's appointment was terminated
filed on: 24th, August 2022
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2022/08/19
filed on: 24th, August 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/08/19.
filed on: 24th, August 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/08/24. New Address: 79-93 Ratcliffe Road Sileby Loughborough Leicestershire LE12 7PU. Previous address: 7 Barnsbury Street London N1 1PW United Kingdom
filed on: 24th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/06/13
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 28th, January 2022
| accounts
|
Free Download
(10 pages)
|
(TM01) 2021/11/23 - the day director's appointment was terminated
filed on: 24th, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/06/13
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2020/12/11.
filed on: 1st, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 17th, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2020/06/13
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/06/12
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) 1031.66 GBP is the capital in company's statement on 2020/03/08
filed on: 2nd, April 2020
| capital
|
Free Download
(4 pages)
|
(SH01) 1.02 GBP is the capital in company's statement on 2020/03/02
filed on: 29th, March 2020
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 2020/03/02
filed on: 10th, March 2020
| capital
|
Free Download
(4 pages)
|
(TM01) 2020/02/06 - the day director's appointment was terminated
filed on: 12th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 21st, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2019/06/12
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 12th, October 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2018/06/12
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 24th, January 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 24th, July 2017
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2017/07/10
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/06/12
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2016/06/12 with full list of members
filed on: 6th, October 2016
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2016/04/28.
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 4th, April 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2015/07/29 director's details were changed
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/07/29. New Address: 7 Barnsbury Street London N1 1PW. Previous address: Unit 114a Business Design Centre 52 Upper Street Islington London N1 0QH
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/06/12 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/07/29
capital
|
|
(CH01) On 2015/07/29 director's details were changed
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2014/09/06. New Address: Unit 114a Business Design Centre 52 Upper Street Islington London N1 0QH. Previous address: Unit 114a Business Design Centre 52 Upper Street Islington London N1 0QH England
filed on: 6th, September 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 12th, June 2014
| incorporation
|
Free Download
(8 pages)
|