(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates March 31, 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates March 31, 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates March 31, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates March 31, 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(12 pages)
|
(CH01) On April 2, 2019 director's details were changed
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 31, 2019
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 30, 2018 director's details were changed
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 10, 2019
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 31, 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 421 Quinton Road West Birmingham B32 1QH. Change occurred on December 11, 2018. Company's previous address: 421 Quinton Road West 421 Quinton Road West Birmingham B32 1QH England.
filed on: 11th, December 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 16, 2018
filed on: 16th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 421 Quinton Road West 421 Quinton Road West Birmingham B32 1QH. Change occurred on November 16, 2018. Company's previous address: Sterling House Fulbourne Road Walthamstow London E17 4EE England.
filed on: 16th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 31, 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 31, 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Sterling House Fulbourne Road Walthamstow London E17 4EE. Change occurred on February 16, 2016. Company's previous address: 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN.
filed on: 16th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) On December 10, 2015 new director was appointed.
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 10, 2015
filed on: 15th, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 25, 2015
filed on: 18th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 18, 2015: 1000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to April 30, 2014
filed on: 25th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 25, 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 13, 2014: 1000.00 GBP
capital
|
|
(TM02) Termination of appointment as a secretary on May 13, 2014
filed on: 13th, May 2014
| officers
|
Free Download
(1 page)
|
(CH01) On May 13, 2014 director's details were changed
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, April 2013
| incorporation
|
Free Download
(23 pages)
|