CH01 |
On 1st February 2024 director's details were changed
filed on: 1st, February 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th January 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 6th February 2023 director's details were changed
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th January 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2nd February 2022
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd February 2022. New Address: Suite 9, Hadleigh Business Centre 351 London Road Hadleigh Benfleet SS7 2BT. Previous address: 40 Hackamore Benfleet Essex SS7 3DU
filed on: 2nd, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th January 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2nd February 2022
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2nd February 2022
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 4th, October 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 13th January 2021
filed on: 16th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 23rd January 2020
filed on: 16th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 23rd January 2020 director's details were changed
filed on: 16th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 3rd, November 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 13th January 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 17th, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 13th January 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 19th January 2017 director's details were changed
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th January 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 11th September 2017
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th January 2017
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 13th January 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 13th January 2015 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th June 2014: 100.00 GBP
filed on: 6th, June 2014
| capital
|
Free Download
(3 pages)
|
TM02 |
7th February 2014 - the day secretary's appointment was terminated
filed on: 7th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th January 2014 with full list of members
filed on: 15th, January 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT on 24th October 2013
filed on: 24th, October 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 11th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 13th January 2013 with full list of members
filed on: 18th, January 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2nd April 2012
filed on: 2nd, April 2012
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 15th February 2012
filed on: 15th, February 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 15 Spicer Close London SW9 7UD England on 15th February 2012
filed on: 15th, February 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, January 2012
| incorporation
|
Free Download
(20 pages)
|