(AA) Total exemption full accounts data made up to 2023-12-31
filed on: 1st, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023-10-04
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 19 st. Christophers Way Pride Park Derby DE24 8JY. Change occurred on 2023-08-10. Company's previous address: 124 City Road London EC1V 2NX England.
filed on: 10th, August 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 1st, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-10-04
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 94 Starflower Way Mickleover Derby DE3 0FD at an unknown date
filed on: 5th, October 2022
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 94 Starflower Way Mickleover Derby DE3 0FD at an unknown date
filed on: 4th, October 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 124 City Road London EC1V 2NX. Change occurred on 2022-06-13. Company's previous address: Kemp House 152 - 160 City Road London EC1V 2NX England.
filed on: 13th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 1st, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-11-30
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Kemp House 152 - 160 City Road London EC1V 2NX. Change occurred on 2021-05-14. Company's previous address: 25 Clover Gardens Stamford PE9 2WN England.
filed on: 14th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 10th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-11-30
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 1st, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019-11-30
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 12th, January 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 25 Clover Gardens Stamford PE9 2WN. Change occurred on 2018-12-19. Company's previous address: 37 Reservoir Road Surfleet Spalding Lincolnshire PE11 4DH.
filed on: 19th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-11-30
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-04-16
filed on: 16th, April 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 2nd, January 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2017-11-30
filed on: 1st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-11-30
filed on: 2nd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 2nd, January 2017
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2016-03-13 director's details were changed
filed on: 13th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 4th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-30
filed on: 30th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 37 Reservoir Road Surfleet Spalding Lincolnshire PE11 4DH. Change occurred on 2015-03-21. Company's previous address: Cooper Rylatt Llp Creswell Close Pinchbeck Spalding Lincolnshire PE113TY.
filed on: 21st, March 2015
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2014-12-31
filed on: 7th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2015-03-31 to 2014-12-31
filed on: 2nd, March 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-30
filed on: 16th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-12-16: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 11th, March 2014
| incorporation
|
Free Download
(27 pages)
|