CS01 |
Confirmation statement with no updates 4th March 2024
filed on: 8th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2023
filed on: 22nd, August 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 4th March 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 4th, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 4th March 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 4th March 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 21st, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 4th March 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th March 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 28th January 2019 director's details were changed
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 30th January 2019. New Address: 3 Flaxman Close Flaxman Close Barlaston Stoke-on-Trent Staffordshire ST12 9BD. Previous address: 3 Flaxman Close Stoke-on-Trent Staffordshire ST12 9BD
filed on: 30th, January 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 28th January 2019
filed on: 28th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 20th February 2018 director's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th March 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
8th February 2018 - the day secretary's appointment was terminated
filed on: 12th, February 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 9th February 2018
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st March 2017 to 30th June 2017
filed on: 22nd, June 2017
| accounts
|
Free Download
(1 page)
|
CH03 |
On 6th August 2016 secretary's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th March 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 9th December 2016
filed on: 9th, December 2016
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 26th, November 2016
| accounts
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 17th June 2016
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 4th March 2016 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th March 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 4th March 2015 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4Th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 31st March 2014
filed on: 31st, March 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 4th March 2014
filed on: 5th, March 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Lansdowne House City Forum 250 City Road London London EC1V 2PU England on 6th December 2013
filed on: 6th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 1st March 2013 with full list of members
filed on: 5th, March 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 1st, March 2012
| incorporation
|
Free Download
(29 pages)
|