CS01 |
Confirmation statement with no updates 18th May 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 18th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 6th May 2020
filed on: 6th, May 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2nd July 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 1st April 2016 director's details were changed
filed on: 12th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd July 2015
filed on: 6th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 54 Symons Avenue Chatham ME4 5UJ on 19th October 2014 to 127 Sewell Road London SE2 9DH
filed on: 19th, October 2014
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 1st June 2014
filed on: 16th, October 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 22nd July 2014 director's details were changed
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 4 Bellamy Mews Oxley Park Milton Keynes MK4 4TE at an unknown date
filed on: 29th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd July 2014
filed on: 29th, August 2014
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 22nd July 2014 secretary's details were changed
filed on: 29th, August 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st March 2014 director's details were changed
filed on: 16th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2013
filed on: 16th, March 2014
| accounts
|
Free Download
(2 pages)
|
CH03 |
On 15th September 2013 secretary's details were changed
filed on: 16th, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd July 2013
filed on: 29th, July 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 2nd, July 2012
| incorporation
|
Free Download
(25 pages)
|