CS01 |
Confirmation statement with updates 2023-03-05
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-07-31
filed on: 9th, January 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022-03-05
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-07-31
filed on: 1st, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021-03-05
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-07-31
filed on: 2nd, December 2020
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017-04-06
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-07-31
filed on: 5th, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020-03-05
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019-10-15
filed on: 16th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2016-04-06
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2016-04-06
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-07-18
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2016-04-06
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-07-31
filed on: 29th, March 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018-07-18
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2018-05-01: 20.00 GBP
filed on: 1st, May 2018
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-07-31
filed on: 9th, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-07-18
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-19
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-19
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 23rd, January 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 157 Wear Bay Road Folkestone CT19 6PE. Change occurred on 2016-08-03. Company's previous address: 122 Manorfield Ashford Kent TN23 5YP.
filed on: 3rd, August 2016
| address
|
Free Download
(2 pages)
|
CH01 |
On 2016-07-25 director's details were changed
filed on: 3rd, August 2016
| officers
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-07-18
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 30th, March 2016
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-09-14: 10.00 GBP
filed on: 19th, September 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-09-14: 10.00 GBP
filed on: 19th, September 2015
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2015-08-26 director's details were changed
filed on: 15th, September 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address 122 Manorfield Ashford Kent TN23 5YP. Change occurred on 2015-09-15. Company's previous address: 1 Cowley Way Leicester LE5 2PJ.
filed on: 15th, September 2015
| address
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-18
filed on: 22nd, July 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Cowley Way Leicester LE5 2PJ. Change occurred on 2014-11-10. Company's previous address: 13 Palliser House Ernest Street London London E1 4RE.
filed on: 10th, November 2014
| address
|
Free Download
(2 pages)
|
CH01 |
On 2014-10-28 director's details were changed
filed on: 10th, November 2014
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 20th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-18
filed on: 21st, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-07-21: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 18th, July 2013
| incorporation
|
|