CS01 |
Confirmation statement with updates 2023-06-06
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2023-05-26
filed on: 8th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 17th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022-06-06
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 21st, March 2022
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2020-12-03
filed on: 3rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-06
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2020-08-13: 2.00 GBP
filed on: 13th, August 2020
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2020-07-23 director's details were changed
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-07-23
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 84a Queens Crescent London NW5 4EB England to 41 Clarence Road Chesterfield S40 1LH on 2020-07-24
filed on: 24th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-06-06
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 17th, March 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2020-01-21 director's details were changed
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from International House Holborn Viaduct London EC1A 2BN England to 84a Queens Crescent London NW5 4EB on 2020-01-21
filed on: 21st, January 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-01-21
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Princeton House Old Pheasant Court Chesterfield S40 3GW England to International House Holborn Viaduct London EC1A 2BN on 2019-09-25
filed on: 25th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-06-06
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 29th, March 2019
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-11-05
filed on: 5th, November 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-06
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 7 Old Pheasant Court Chesterfield S40 3GW England to 7 Princeton House Old Pheasant Court Chesterfield S40 3GW on 2018-04-04
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-06-01
filed on: 1st, April 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 33 Brookside Bar Chesterfield Derbyshire S40 3PL to 7 Old Pheasant Court Chesterfield S40 3GW on 2018-01-03
filed on: 3rd, January 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-07-11
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-06-06
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-06-30
filed on: 30th, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-06-06 with full list of members
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-07-07: 2.00 GBP
capital
|
|
AA |
Micro company accounts made up to 2015-06-30
filed on: 30th, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-06-06 with full list of members
filed on: 8th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-07-08: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 30th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-06-06 with full list of members
filed on: 4th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-07-04: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 30th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-06-06 with full list of members
filed on: 3rd, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 5th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-06-06 with full list of members
filed on: 5th, July 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 6th, June 2011
| incorporation
|
Free Download
(7 pages)
|