CS01 |
Confirmation statement with no updates 25th October 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 25th October 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 25th October 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 10th, August 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 35 Mackenzie Close White City Estate London W12 7LZ England on 2nd June 2021 to 27 Cannon Court Road Maidenhead SL6 7QP
filed on: 2nd, June 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 19th May 2021
filed on: 2nd, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th May 2021
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 19th May 2021
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 19th May 2021
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th October 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 25th October 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 15th July 2019
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th July 2019
filed on: 13th, August 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds LS14 1AB United Kingdom on 13th August 2019 to 35 Mackenzie Close White City Estate London W12 7LZ
filed on: 13th, August 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th July 2019
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 15th July 2019
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th October 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 18th, July 2018
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 5th April 2018
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 9 Tudor Drive Trowbridge BA14 7NA United Kingdom on 28th June 2018 to 7 Limewood Way Leeds LS14 1AB
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th April 2018
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 5th April 2018
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th April 2018
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th November 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 15th March 2017 director's details were changed
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 103 Irving Road Southampton SO16 4EH United Kingdom on 22nd March 2017 to 9 Tudor Drive Trowbridge BA14 7NA
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 22nd February 2017 director's details were changed
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 9 Tudor Drive Trowbridge BA14 7NA United Kingdom on 1st March 2017 to 103 Irving Road Southampton SO16 4EH
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 28th November 2016 director's details were changed
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 103 Irvin Road Southampton SO16 4EH United Kingdom on 6th December 2016 to 9 Tudor Drive Trowbridge BA14 7NA
filed on: 6th, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th November 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 30th November 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 14th April 2016 director's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th April 2016
filed on: 22nd, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th April 2016
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 38 Ray Street Heanor DE75 7GE United Kingdom on 22nd April 2016 to 103 Irvin Road Southampton SO16 4EH
filed on: 22nd, April 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th December 2015
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th December 2015
filed on: 16th, December 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 49 Balance Street Bath BA1 2RP on 16th December 2015 to 38 Ray Street Heanor DE75 7GE
filed on: 16th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 13th November 2015
filed on: 19th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th November 2015: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 18th February 2015
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 24th February 2015 to 49 Balance Street Bath BA1 2RP
filed on: 24th, February 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th February 2015
filed on: 24th, February 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, November 2014
| incorporation
|
Free Download
(38 pages)
|