AA |
Micro company accounts made up to 2023-08-31
filed on: 14th, March 2024
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-08-31
filed on: 25th, May 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2023-05-11
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-19
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-08-31
filed on: 30th, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-19
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 29th, April 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-19
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 12th, May 2020
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020-05-11
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-05-11
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-02-19
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-02-19
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-08-31
filed on: 29th, August 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on 2019-06-23
filed on: 25th, June 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2018-08-31 to 2018-08-30
filed on: 31st, May 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-05-29
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-19
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-02-19
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O C/O Streets Llp Windsor House a1 Business Park at Long Bennington Nottinghamshire NG23 5JR. Change occurred on 2017-09-22. Company's previous address: C/O Quantico Nottingham Castle Marina Castle Marina Road Nottingham NG7 1TN England.
filed on: 22nd, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-02-19
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address C/O Quantico Nottingham Castle Marina Castle Marina Road Nottingham NG7 1TN. Change occurred on 2017-02-24. Company's previous address: Windsor House a1 Business Park at Long Bennington Nottinghamshire NG23 5JR.
filed on: 24th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 27th, May 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2016-05-12
filed on: 23rd, May 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2016-05-12
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-19
filed on: 4th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 29th, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-19
filed on: 27th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-02-27: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 30th, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-19
filed on: 17th, March 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from St Peters Chambers 2 Bath Street Grantham Lincolnshire NG31 6EG United Kingdom on 2014-03-13
filed on: 13th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-08-31
filed on: 31st, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-19
filed on: 11th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-08-31
filed on: 1st, June 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-19
filed on: 2nd, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-08-31
filed on: 26th, May 2011
| accounts
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on 2011-04-20
filed on: 20th, April 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2011-04-20
filed on: 20th, April 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-03-18
filed on: 18th, March 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 99 Seacon Tower Canary Wharf London E14 8JX on 2011-03-16
filed on: 16th, March 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-02-19
filed on: 22nd, February 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2011-01-01 director's details were changed
filed on: 22nd, February 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to 2010-03-31 (was 2010-08-31).
filed on: 10th, November 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-02-19
filed on: 5th, March 2010
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2009-10-20: 100.00 GBP
filed on: 22nd, December 2009
| capital
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2009-03-31
filed on: 26th, November 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to 2009-03-20 - Annual return with full member list
filed on: 20th, March 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 20/03/2009 from 1901 cascades tower 4 westferry road canary wharf london E14 8JW
filed on: 20th, March 2009
| address
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 19th, March 2009
| officers
|
Free Download
(1 page)
|
225 |
Curr ext from 28/02/2009 to 31/03/2009
filed on: 11th, March 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/03/2008 from 6-8 underwood street london N1 7JQ
filed on: 3rd, March 2008
| address
|
Free Download
(1 page)
|
288a |
On 2008-02-28 Secretary appointed
filed on: 28th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-02-28 Appointment terminated secretary
filed on: 28th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-02-28 Appointment terminated director
filed on: 28th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-02-28 Director appointed
filed on: 28th, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, February 2008
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Incorporation
filed on: 19th, February 2008
| incorporation
|
Free Download
(19 pages)
|