CS01 |
Confirmation statement with no updates Fri, 5th Jan 2024
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 13th, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 5th Jan 2023
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Mon, 17th Jan 2022
filed on: 17th, January 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 5th Jan 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Jan 2021
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Jan 2020
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 5th Jan 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Mon, 7th Jan 2019 new director was appointed.
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 7th Jan 2019 new director was appointed.
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 7th Jan 2019
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Jan 2018
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 18th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 7th Jan 2017
filed on: 8th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 7th Jan 2016
filed on: 27th, January 2016
| annual return
|
Free Download
(6 pages)
|
AP01 |
On Wed, 27th Jan 2016 new director was appointed.
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 30th Nov 2014 director's details were changed
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 26th Jan 2016
filed on: 27th, January 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 26th Jan 2016
filed on: 27th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Jan 2015
filed on: 4th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 7th Jan 2015
filed on: 2nd, February 2015
| annual return
|
Free Download
(6 pages)
|
AP03 |
On Sun, 1st Feb 2015, company appointed a new person to the position of a secretary
filed on: 1st, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Stephen Rimmer & Co 28 Hyde Gardens Eastbourne East Sussex BN21 4PX United Kingdom on Sun, 1st Feb 2015 to 44 Haldan Road London E4 9JJ
filed on: 1st, February 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 7th Jan 2014 director's details were changed
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, January 2014
| incorporation
|
Free Download
(26 pages)
|