CS01 |
Confirmation statement with no updates Monday 18th March 2024
filed on: 22nd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 18th March 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 18th March 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 18th March 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 11th March 2021
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 76 Blenheim Park Road South Croydon CR2 6BE England to 84 Court Oak Road Birmingham B17 9TN on Thursday 11th March 2021
filed on: 11th, March 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 23rd November 2020 director's details were changed
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 8, Henslow House 18 Long Road Cambridge CB2 8PS England to 76 Blenheim Park Road South Croydon CR2 6BE on Wednesday 26th August 2020
filed on: 26th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 18th March 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 10th, February 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 44 55 Cliff Road Plymouth Devon PL1 2PE England to Flat 8, Henslow House 18 Long Road Cambridge CB2 8PS on Wednesday 11th September 2019
filed on: 11th, September 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 10th September 2019 director's details were changed
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 10th September 2019
filed on: 10th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 18th March 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 44 55 Cliff Road Plymouth Devon PL1 2PE England to Flat 44 55 Cliff Road Plymouth Devon PL1 2PE on Monday 11th March 2019
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 7th March 2019 director's details were changed
filed on: 8th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 7th March 2019
filed on: 8th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 29 Hayes Grove London SE22 8DF England to Flat 44 55 Cliff Road Plymouth Devon PL1 2PE on Thursday 7th March 2019
filed on: 7th, March 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 78 Humphrey Middlemore Drive Birmingham B17 0JN England to 29 Hayes Grove London SE22 8DF on Wednesday 5th September 2018
filed on: 5th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 26th March 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 6 - the Point Coach Road Shireoaks Worksop S81 8BW England to 78 Humphrey Middlemore Drive Birmingham B17 0JN on Thursday 4th January 2018
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 19th, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 26th March 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Nmjn Accountants Limited the Turbine Coach Close Shireoaks Worksop Nottinghamshire S81 8AP United Kingdom to Unit 6 - the Point Coach Road Shireoaks Worksop S81 8BW on Tuesday 31st January 2017
filed on: 31st, January 2017
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Thursday 31st March 2016 to Friday 30th September 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 109 London Road Luton LU1 3RH to C/O Nmjn Accountants Limited the Turbine Coach Close Shireoaks Worksop Nottinghamshire S81 8AP on Tuesday 13th December 2016
filed on: 13th, December 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 26th March 2016 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 26th March 2015 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
0.01 GBP is the capital in company's statement on Tuesday 7th April 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 26th March 2014 with full list of members
filed on: 30th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
0.01 GBP is the capital in company's statement on Sunday 30th March 2014
capital
|
|
NEWINC |
Company registration
filed on: 26th, March 2013
| incorporation
|
Free Download
(8 pages)
|