(CS01) Confirmation statement with no updates July 24, 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 1st, June 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates July 24, 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates July 24, 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 8, 2013 director's details were changed
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 24, 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 24, 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit D1 James Nasmyth Way Eccles Manchester M30 0SF. Change occurred on March 6, 2019. Company's previous address: Unit D1, Nasmyth Business Park James Nasmyth Way Eccles Manchester M30 0SN England.
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit D1, Nasmyth Business Park James Nasmyth Way Eccles Manchester M30 0SN. Change occurred on December 20, 2018. Company's previous address: Inglis Chartered Accountants 2-3 Westfield House, Millfield Lane Nether Poppleton York YO26 6GA England.
filed on: 20th, December 2018
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from January 31, 2019 to December 31, 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Inglis Chartered Accountants 2-3 Westfield House, Millfield Lane Nether Poppleton York YO26 6GA. Change occurred on September 8, 2018. Company's previous address: Unit G1 Brookside Business Park, Greengate Middleton Manchester M24 1GS.
filed on: 8th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 24, 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 21st, May 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 16th, October 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates July 24, 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 14th, September 2016
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates July 24, 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 16th, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 24, 2015
filed on: 10th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 17th, October 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 24, 2014
filed on: 28th, July 2014
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 079267810001
filed on: 2nd, April 2014
| mortgage
|
Free Download
(25 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on October 11, 2013. Old Address: 49 New Broadway Ealing London W5 5AH England
filed on: 11th, October 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 11, 2013
filed on: 11th, October 2013
| officers
|
Free Download
(1 page)
|
(AP01) On July 25, 2013 new director was appointed.
filed on: 25th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 24, 2013
filed on: 25th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 25, 2013: 100 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to January 27, 2013
filed on: 15th, April 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, January 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|