(CS01) Confirmation statement with updates 10th December 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 3rd, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 10th December 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 12th, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 13th June 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 13th June 2022
filed on: 16th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 13th June 2022
filed on: 16th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th December 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 10th, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 10th December 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 10th December 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 7th May 2019
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 7th May 2019 director's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2nd May 2019
filed on: 2nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2nd May 2019 director's details were changed
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th December 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 27th September 2018
filed on: 28th, September 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 7th September 2018 director's details were changed
filed on: 8th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Stanley Court Stanley Road Sutton SM2 6SF on 8th September 2018 to Mansion House Manchester Road Altrincham WA14 4RW
filed on: 8th, September 2018
| address
|
Free Download
(1 page)
|
(CH03) On 7th September 2018 secretary's details were changed
filed on: 8th, September 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 7th September 2018
filed on: 8th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 7th September 2018
filed on: 8th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 3rd, August 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 10th December 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 11th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 10th December 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(6 pages)
|
(AP03) On 3rd August 2016, company appointed a new person to the position of a secretary
filed on: 4th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th December 2015
filed on: 11th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th December 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 27th, July 2015
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 20th January 2015: 2.00 GBP
filed on: 21st, May 2015
| capital
|
Free Download
(3 pages)
|
(CH01) On 11th May 2015 director's details were changed
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 10 Clare Court 14 Overton Road Sutton Surrey SM2 6QF on 11th May 2015 to 7 Stanley Court Stanley Road Sutton SM2 6SF
filed on: 11th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 10th December 2014
filed on: 20th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 20th January 2015: 2.00 GBP
filed on: 20th, January 2015
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 10th, December 2013
| incorporation
|
Free Download
(14 pages)
|