CS01 |
Confirmation statement with updates 16th April 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 16th April 2023 director's details were changed
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th April 2023 director's details were changed
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th April 2023
filed on: 3rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th April 2023
filed on: 3rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 16th April 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 3rd, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 16th April 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 16th April 2020
filed on: 8th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 16th April 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 14th August 2018
filed on: 14th, August 2018
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 18th, July 2018
| change of name
|
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 18th, July 2018
| change of name
|
Free Download
(2 pages)
|
CH01 |
On 17th April 2018 director's details were changed
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th April 2018
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th April 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 12th February 2018
filed on: 6th, March 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 12th February 2018
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 16th April 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 2nd, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th April 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 25th May 2016 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st March 2016 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st March 2016 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 25th May 2016 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st March 2016 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 11th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th April 2015
filed on: 24th, April 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 38 Wigan House Warwick Grove London E5 9JE England on 13th August 2014 to 4B Printing House Yard Hackney Road London E2 7PR
filed on: 13th, August 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 20th May 2014 director's details were changed
filed on: 23rd, May 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 83 Wigan House London E5 9JE England on 14th May 2014
filed on: 14th, May 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, April 2014
| incorporation
|
Free Download
(21 pages)
|