CS01 |
Confirmation statement with no updates 2023/06/25
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/06/30
filed on: 14th, November 2022
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 081183890001, created on 2022/08/25
filed on: 2nd, September 2022
| mortgage
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/25
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2022/02/22
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 6th, October 2021
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/07/21
filed on: 23rd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/07/21
filed on: 22nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/07/21 director's details were changed
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/07/21 director's details were changed
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/25
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 5th, February 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/25
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 7th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/25
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 12th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/25
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 7th, March 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/28
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/28
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/25
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/06/30
filed on: 1st, March 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Stanton House 31 Westgate Grantham Lincs NG31 6LX on 2017/02/21 to Suite F10 5th Floor Scala House 36 Holloway Circus Queensway Birmingham West Midlands B1 1EQ
filed on: 21st, February 2017
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/25
filed on: 28th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 31st, March 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2016/02/11 director's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/09/09
filed on: 9th, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/09/09.
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/25
filed on: 7th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 30th, April 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/25
filed on: 25th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/06/25
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 25th, March 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/25
filed on: 27th, June 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2013/06/20 director's details were changed
filed on: 27th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/09/13 from Tudor House Mews 22 Westgate Grantham Lincs NG31 6LU United Kingdom
filed on: 13th, September 2012
| address
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on 2012/09/05
filed on: 7th, September 2012
| capital
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2012/09/05
filed on: 7th, September 2012
| capital
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2012/09/05
filed on: 7th, September 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/09/07.
filed on: 7th, September 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2012/09/05
filed on: 7th, September 2012
| capital
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2012/09/05
filed on: 7th, September 2012
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2012/06/27
filed on: 27th, June 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, June 2012
| incorporation
|
Free Download
(30 pages)
|