AD01 |
Registered office address changed from Dns House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to Seneca House/ Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 2023-03-01
filed on: 1st, March 2023
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-01-25
filed on: 16th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 15th, December 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN United Kingdom to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 2022-09-20
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-08-13
filed on: 21st, March 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-03-02
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 30th, December 2021
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2021-07-08
filed on: 8th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-07-08 director's details were changed
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-02
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021-03-01
filed on: 19th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-01-28 director's details were changed
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-01-25 director's details were changed
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-01-25
filed on: 15th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2019-03-31
filed on: 6th, July 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 30th, June 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020-03-30
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-10-11 director's details were changed
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-10-11
filed on: 11th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-10-11
filed on: 11th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ to Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN on 2019-10-08
filed on: 8th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 29th, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019-03-30
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 30th, October 2018
| accounts
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2012-03-30: 100.00 GBP
filed on: 9th, May 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-03-30
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018-04-16
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-02-14
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-02-14 director's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-02-14 director's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-02-14
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-02-14
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 13th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-03-30
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2014-06-01 director's details were changed
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-03-30 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 28th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-03-30 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 30th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-03-30 with full list of members
filed on: 3rd, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-04-03: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 12th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-03-30 with full list of members
filed on: 16th, April 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Mr James Richard Abbatt 3 Bryn Gwylan Dolwen Road Llysfaen Colwyn Bay Clwyd LL29 8BJ Wales on 2012-11-14
filed on: 14th, November 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, March 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|