CS01 |
Confirmation statement with no updates 28th October 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control 14th June 2022
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 14th June 2022 director's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th June 2022 director's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 13th June 2022. New Address: 128 City Road London EC1V 2NX. Previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom
filed on: 13th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th November 2021
filed on: 7th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 17th August 2021. New Address: Kemp House 160 City Road London EC1V 2NX. Previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom
filed on: 17th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th November 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 12th November 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 21st, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 27th November 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 13th August 2018 director's details were changed
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 13th August 2018. New Address: Kemp House 160 City Road London EC1V 2NX. Previous address: 160 Kemp House, City Road London EC1V 2NX England
filed on: 13th, August 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 13th August 2018 director's details were changed
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 12th August 2018. New Address: 160 Kemp House, City Road London EC1V 2NX. Previous address: 8 Wychwood Upton Wirral Merseyside CH49 6DA
filed on: 12th, August 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 2nd, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 27th November 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 8th, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 27th November 2016
filed on: 18th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 24th, August 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st January 2016
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 27th November 2015 with full list of members
filed on: 5th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 24th, August 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 8th July 2015. New Address: 8 Wychwood Upton Wirral Merseyside CH49 6DA. Previous address: 2 Headland Close Wirral Merseyside CH48 3JP
filed on: 8th, July 2015
| address
|
Free Download
(1 page)
|
TM01 |
7th July 2015 - the day director's appointment was terminated
filed on: 8th, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th November 2014 with full list of members
filed on: 29th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th November 2014: 2.00 GBP
capital
|
|
AD01 |
Address change date: 29th November 2014. New Address: 2 Headland Close Wirral Merseyside CH48 3JP. Previous address: 2 2 Headland Close West Kirby Wirral Merseyside CH48 3JP United Kingdom
filed on: 29th, November 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, November 2013
| incorporation
|
Free Download
(7 pages)
|