PSC04 |
Change to a person with significant control May 12, 2023
filed on: 2nd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit a 82 James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE. Change occurred on June 2, 2023. Company's previous address: 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ.
filed on: 2nd, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 28, 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 28, 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 14, 2022 director's details were changed
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 24, 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 24, 2020
filed on: 26th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 24, 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control June 9, 2019
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 9, 2019 director's details were changed
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 24, 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control October 14, 2016
filed on: 20th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 14, 2016
filed on: 20th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 24, 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control July 24, 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 24, 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on October 14, 2016
filed on: 27th, October 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On January 1, 2015 director's details were changed
filed on: 3rd, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2015 director's details were changed
filed on: 3rd, October 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 24, 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 24, 2015
filed on: 30th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On January 1, 2014 director's details were changed
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 24, 2014
filed on: 24th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to January 31, 2014 (was March 31, 2014).
filed on: 7th, April 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
On April 7, 2014 new director was appointed.
filed on: 7th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 20, 2014
filed on: 6th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 6, 2014: 100 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 20, 2013
filed on: 31st, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 19th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 20, 2012
filed on: 8th, February 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 7, 2012. Old Address: 31 Welsby Court Eaton Rise London W5 2EY United Kingdom
filed on: 7th, February 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, January 2011
| incorporation
|
Free Download
(20 pages)
|