AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 10th November 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 21st July 2022. New Address: 52 Shoveller Drive Telford TF1 6GQ. Previous address: 6 Whitty Close Shrewsbury SY5 8QA England
filed on: 21st, July 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 21st July 2022 director's details were changed
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st May 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 31st May 2021
filed on: 31st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 1st June 2020
filed on: 6th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 12th March 2020
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 12th March 2020 director's details were changed
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 12th March 2020. New Address: 6 Whitty Close Shrewsbury SY5 8QA. Previous address: 35 Avondale Road London SE9 4SN England
filed on: 12th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 23rd July 2019 director's details were changed
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st June 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 7th June 2019. New Address: 35 Avondale Road London SE9 4SN. Previous address: 174 Earlshall Road London SE9 1PW England
filed on: 7th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 16th, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 1st June 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 4th July 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th June 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 16th March 2017. New Address: 174 Earlshall Road London SE9 1PW. Previous address: 174 Earlshall Road London SE9 1PW England
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 16th March 2017 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 16th March 2017. New Address: 174 Earlshall Road London SE9 1PW. Previous address: Racs Group House Three Horseshoes Walk Warminster BA12 9BT United Kingdom
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 15th December 2016: 2.00 GBP
filed on: 15th, December 2016
| capital
|
Free Download
(3 pages)
|
CH01 |
On 1st July 2016 director's details were changed
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 22nd July 2016
filed on: 22nd, July 2016
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 26th, June 2016
| change of name
|
Free Download
|
NEWINC |
Incorporation
filed on: 8th, June 2016
| incorporation
|
Free Download
(27 pages)
|