CS01 |
Confirmation statement with no updates Wednesday 20th September 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th September 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on Monday 10th January 2022
filed on: 12th, January 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 20th September 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Saturday 18th September 2021.
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 5th March 2021
filed on: 1st, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th September 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 20th September 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th September 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 15th, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th September 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 20th September 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th September 2015
filed on: 21st, October 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Victoria Court 91 Huddersfield Road Holmfirth West Yorkshire HD9 3JA. Change occurred on Wednesday 21st October 2015. Company's previous address: Victoria Court 91 Huddersfield Road 91 Huddersfield Road Holmfirth West Yorkshire HD9 3JA United Kingdom.
filed on: 21st, October 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Victoria Court 91 Huddersfield Road 91 Huddersfield Road Holmfirth West Yorkshire HD9 3JA. Change occurred on Wednesday 7th October 2015. Company's previous address: 77 Chapel Street Billericay Essex CM12 9LR.
filed on: 7th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 20th September 2014
filed on: 6th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 6th October 2014
capital
|
|
CH01 |
On Saturday 1st February 2014 director's details were changed
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 18th December 2013.
filed on: 18th, December 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 3rd December 2013 from 18 Pentland Street London SW18 2AW
filed on: 3rd, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th September 2013
filed on: 27th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 27th September 2013
capital
|
|
AD01 |
Change of registered office on Tuesday 2nd July 2013 from 297 Earlsfield Road London SW18 3DF United Kingdom
filed on: 2nd, July 2013
| address
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 20th, September 2012
| incorporation
|
Free Download
(22 pages)
|