(AA) Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 31st, January 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2023/04/03
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 13th, April 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022/04/03
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 31st, January 2022
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2021/03/26 director's details were changed
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/03/26
filed on: 19th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/04/03
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 8th, April 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2020/04/03
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 20th, January 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2019/04/03
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2019/03/06 director's details were changed
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 31st, January 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2018/04/03
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2018/03/22 director's details were changed
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 31st, January 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2017/04/03
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 30th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/03
filed on: 29th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England on 2016/04/29 to Unit 1 Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH
filed on: 29th, April 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 089753490001, created on 2016/01/18
filed on: 18th, January 2016
| mortgage
|
Free Download
(23 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 14th, January 2016
| resolution
|
Free Download
(21 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 1st, January 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 58 Ardwell Avenue Ilford Essex IG6 1AW England on 2015/11/24 to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX
filed on: 24th, November 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 12 the Wharf 16 Bridge Street Birmingham West Midlands B1 2JS on 2015/06/08 to 58 Ardwell Avenue Ilford Essex IG6 1AW
filed on: 8th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/03
filed on: 20th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/04/20
capital
|
|
(AD01) Change of registered address from The Carriage House School Road Wantage OX12 8PQ on 2015/03/19 to 12 the Wharf 16 Bridge Street Birmingham West Midlands B1 2JS
filed on: 19th, March 2015
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 58 Ardwell Avenue Ilford Essex IG6 1AW United Kingdom on 2014/09/15 to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX
filed on: 15th, September 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, April 2014
| incorporation
|
Free Download
(8 pages)
|