(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 11th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 25th February 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 25th February 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 5th May 2021
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th February 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 25th February 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 11th January 2019
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th January 2019 director's details were changed
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th February 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 12th February 2019. New Address: 49 Waltham Road Woodford Bridge Redbridge IG8 8EB. Previous address: 49 Waltham Road Woodford Green IG8 8EB England
filed on: 12th, February 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 11th February 2019
filed on: 11th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 11th February 2019 - the day director's appointment was terminated
filed on: 11th, February 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 11th February 2019
filed on: 11th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 11th February 2019. New Address: 49 Waltham Road Woodford Green IG8 8EB. Previous address: The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY
filed on: 11th, February 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th January 2019
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd December 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd December 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2nd December 2016
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2nd December 2015 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2nd December 2014 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 6th January 2015: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 2nd, December 2013
| incorporation
|
Free Download
(20 pages)
|