AA |
Total exemption full accounts data made up to 28th February 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 15th October 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 15th October 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2nd August 2022
filed on: 2nd, August 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2nd August 2022
filed on: 2nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd August 2022
filed on: 2nd, August 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2nd August 2022
filed on: 2nd, August 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control 13th October 2021
filed on: 15th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th October 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 13th October 2021
filed on: 15th, October 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 8th October 2021
filed on: 15th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th October 2021
filed on: 15th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 6th December 2020
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 6th December 2019
filed on: 6th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th December 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 6th December 2019
filed on: 6th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th December 2019
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th December 2019
filed on: 6th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 21st February 2019 director's details were changed
filed on: 21st, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st February 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 21st February 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Pall Mall Court 61-67 King Street Manchester M2 4PD England on 29th January 2018 to 20-22 Wenlock Road London N1 7GU
filed on: 29th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 8th March 2017 director's details were changed
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 15th Floor Brunell House 2 Fitzalan Road Cardiff CF24 0EB Wales on 8th March 2017 to Pall Mall Court 61-67 King Street Manchester M2 4PD
filed on: 8th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st February 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 49 Station Road Polegate East Sussex BN26 6EA England on 3rd March 2017 to 15th Floor Brunell House 2 Fitzalan Road Cardiff CF24 0EB
filed on: 3rd, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th February 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 5th April 2016 to 49 Station Road Polegate East Sussex BN26 6EA
filed on: 5th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 10th February 2016
filed on: 9th, March 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th December 2015
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th December 2015
filed on: 10th, December 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, February 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 10th February 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|