CS01 |
Confirmation statement with no updates Mon, 25th Sep 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 25th Sep 2022
filed on: 8th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 25th Sep 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 18th, September 2021
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Fri, 18th Jun 2021
filed on: 18th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 18th Jun 2021 director's details were changed
filed on: 18th, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 18th Jun 2021. New Address: 7 Bell Yard London WC2A 2JR. Previous address: Unit 1, 73 Morris Road Leicester LE2 6BR England
filed on: 18th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 25th Sep 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Wed, 25th Sep 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 25th Sep 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 10th May 2018. New Address: Unit 1, 73 Morris Road Leicester LE2 6BR. Previous address: Unit 1 73 Morris Road Leicester LE2 6BR England
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 10th May 2018. New Address: Unit 1 Morris Road Leicester LE2 6BR. Previous address: 8 Alverstone Road London E12 5NJ
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 10th May 2018. New Address: Unit 1 73 Morris Road Leicester LE2 6BR. Previous address: Unit 1 Morris Road Leicester LE2 6BR England
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 25th Sep 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sun, 25th Sep 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 25th Sep 2015 with full list of members
filed on: 6th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 25th Sep 2014 with full list of members
filed on: 25th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 25th Sep 2014: 100.00 GBP
capital
|
|
TM01 |
Mon, 12th May 2014 - the day director's appointment was terminated
filed on: 12th, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 12th May 2014 new director was appointed.
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 12th May 2014. Old Address: 86-90 Paul Street London EC2A 4NE
filed on: 12th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 20th Dec 2013 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 10th Mar 2013 with full list of members
filed on: 22nd, April 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Wed, 17th Apr 2013 - the day director's appointment was terminated
filed on: 17th, April 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 17th Apr 2013 new director was appointed.
filed on: 17th, April 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 17th Apr 2013. Old Address: 113 Ham Park Road Ground Floor London E7 9LE United Kingdom
filed on: 17th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 20th Dec 2012 with full list of members
filed on: 8th, March 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thu, 7th Mar 2013 director's details were changed
filed on: 8th, March 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 26th Oct 2012. Old Address: 74 Woodfield Road Crawley West Sussex RH10 8ES England
filed on: 26th, October 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Sun, 1st Jul 2012 director's details were changed
filed on: 16th, August 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 20th Dec 2011 with full list of members
filed on: 16th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 16th, August 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 7th Dec 2011. Old Address: 66 St Catherines Road Pound Hill Crawley RH10 3TB
filed on: 7th, December 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 7th Dec 2011. Old Address: 74 Woodfield Road Crawley West Sussex RH10 8ES England
filed on: 7th, December 2011
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 15th Jun 2011 new director was appointed.
filed on: 15th, June 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Wed, 15th Jun 2011 - the day director's appointment was terminated
filed on: 15th, June 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 15th Jun 2011. Old Address: 134 Mortlake Road Ilford Essex IG1 2SZ England
filed on: 15th, June 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, December 2010
| incorporation
|
Free Download
(22 pages)
|