CS01 |
Confirmation statement with no updates 11th March 2024
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2023
filed on: 4th, March 2024
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 30th September 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 11th March 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 10th, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 11th March 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 11th March 2021
filed on: 18th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 10th June 2019
filed on: 9th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th January 2021
filed on: 9th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 11th March 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 10th June 2019
filed on: 10th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
10th June 2019 - the day director's appointment was terminated
filed on: 10th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 11th March 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 30th January 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 11th January 2018
filed on: 24th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 5th March 2018
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th February 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 11th January 2018: 1.00 GBP
filed on: 10th, February 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 29th January 2018
filed on: 29th, January 2018
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st January 2018
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 24th September 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 24th September 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 31st August 2016. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 31st, August 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 31st August 2016. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 145-157 st John Street London EC1V 4PW
filed on: 31st, August 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 31st August 2016 director's details were changed
filed on: 31st, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(5 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 39 Castle Hill Prestbury Macclesfield Cheshire SK10 4AS. Previous address: 10 Augusta Drive Macclesfield Cheshire SK10 2UR England
filed on: 7th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th September 2015 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 7th October 2015: 1.00 GBP
capital
|
|
CH01 |
On 1st May 2015 director's details were changed
filed on: 1st, May 2015
| officers
|
Free Download
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 14th, April 2015
| accounts
|
|
AR01 |
Annual return drawn up to 24th September 2014 with full list of members
filed on: 12th, November 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st August 2014 director's details were changed
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 10 Augusta Drive Macclesfield Cheshire SK10 2UR. Previous address: 22 Great Groves Goffs Oak Waltham Cross Hertfordshire EN7 6SX England
filed on: 12th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 10th, June 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 24th September 2013 with full list of members
filed on: 1st, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st October 2013: 1.00 GBP
capital
|
|
CH01 |
On 19th February 2013 director's details were changed
filed on: 30th, September 2013
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 30th, September 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, September 2012
| incorporation
|
Free Download
(7 pages)
|