CH01 |
On June 8, 2023 director's details were changed
filed on: 9th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 8, 2023
filed on: 9th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 8, 2023
filed on: 9th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 8, 2023 director's details were changed
filed on: 9th, June 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Brook Road Brentwood Essex CM14 4PT. Change occurred on May 15, 2023. Company's previous address: 13 Wingrave Crescent Brentwood CM14 5PA England.
filed on: 15th, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 11, 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 11, 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 29th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 11, 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 13 Wingrave Crescent Brentwood CM14 5PA. Change occurred on June 23, 2020. Company's previous address: C/O Bailey Oster Mellor House St. Petersgate Stockport Cheshire SK1 1DS.
filed on: 23rd, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 11, 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 11, 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 11, 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on August 23, 2017
filed on: 24th, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 23, 2017
filed on: 24th, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 23, 2017
filed on: 24th, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 11, 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2015
filed on: 17th, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on June 17, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 19th, January 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Bailey Oster Mellor House St. Petersgate Stockport Cheshire SK1 1DS. Change occurred on January 16, 2015. Company's previous address: C/O Bailey Oster Grosvenor House St. Thomas Place Stockport SK1 3TZ.
filed on: 16th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2014
filed on: 16th, May 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on May 16, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2013
filed on: 9th, May 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 11th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2012
filed on: 10th, May 2012
| annual return
|
Free Download
(6 pages)
|
AP01 |
On May 25, 2011 new director was appointed.
filed on: 25th, May 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 25, 2011 new director was appointed.
filed on: 25th, May 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 25, 2011 new director was appointed.
filed on: 25th, May 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, April 2011
| incorporation
|
Free Download
(23 pages)
|