AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th September 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th September 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th September 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 1st, October 2021
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th September 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th September 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 6th September 2019 director's details were changed
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 12th September 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 25th, September 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 14th September 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Mercury Offices 49 Norman Street Leicester Leicestershire LE3 0BB. Change occurred on Tuesday 12th September 2017. Company's previous address: 38 Westcotes Drive Leicester Leicestershire LE3 0QR.
filed on: 12th, September 2017
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Tuesday 22nd August 2017
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 22nd August 2017 secretary's details were changed
filed on: 23rd, August 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 22nd August 2017 director's details were changed
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 14th September 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th September 2015
filed on: 12th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 12th November 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 17th, October 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 30th April 2015
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 30th April 2015
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Thursday 30th April 2015) of a secretary
filed on: 2nd, June 2015
| officers
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: Thursday 30th April 2015) of a secretary
filed on: 2nd, June 2015
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 14th September 2014
filed on: 24th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 24th October 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th September 2013
filed on: 3rd, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 3rd October 2013
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 14th September 2012
filed on: 23rd, October 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Sunday 31st March 2013. Originally it was Thursday 28th February 2013
filed on: 23rd, July 2012
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2012
filed on: 29th, June 2012
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th September 2012 to Tuesday 28th February 2012
filed on: 29th, June 2012
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 27th, March 2012
| mortgage
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, March 2012
| mortgage
|
Free Download
(11 pages)
|
AP01 |
New director appointment on Wednesday 14th September 2011.
filed on: 14th, September 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 14th September 2011
filed on: 14th, September 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 14th September 2011
filed on: 14th, September 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 14th September 2011.
filed on: 14th, September 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 14th September 2011 from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
filed on: 14th, September 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 14th September 2011.
filed on: 14th, September 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, September 2011
| incorporation
|
Free Download
(34 pages)
|