CS01 |
Confirmation statement with no updates Saturday 26th August 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 9th March 2023
filed on: 10th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th August 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from , 12-16 13th Floor, One Croydon, Addiscombe Road, Croydon, CR0 0XT, England to 13th Floor, One 12-16 Addiscombe Rd Croydon London CR0 0XT on Tuesday 30th August 2022
filed on: 30th, August 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from , PO Box *Default*, 290 Moston Lane, Manchester, M40 9WB, England to 13th Floor, One 12-16 Addiscombe Rd Croydon London CR0 0XT on Thursday 25th August 2022
filed on: 25th, August 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 83 Ducie Street Manchester M1 2JQ to PO Box *Default* 290 Moston Lane Manchester M40 9WB on Thursday 2nd December 2021
filed on: 2nd, December 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on Thursday 2nd December 2021
filed on: 2nd, December 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 8th, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 26th August 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 26th August 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 26th August 2020
filed on: 26th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 26th August 2020
filed on: 26th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 20th, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th December 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th December 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 12th November 2018
filed on: 12th, November 2018
| resolution
|
Free Download
(3 pages)
|
CH01 |
On Saturday 10th November 2018 director's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 2nd, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th December 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 14th, June 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 14th December 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 14th December 2015 with full list of members
filed on: 10th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Sunday 10th January 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA to 83 Ducie Street Manchester M1 2JQ on Wednesday 17th June 2015
filed on: 17th, June 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 14th December 2014 with full list of members
filed on: 4th, February 2015
| annual return
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 22nd July 2014 director's details were changed
filed on: 1st, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 22nd July 2014 director's details were changed
filed on: 1st, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 14th December 2013 with full list of members
filed on: 9th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 9th January 2014
capital
|
|
CH01 |
On Friday 8th November 2013 director's details were changed
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 21st November 2013 from 1 High Street Knaphill Woking Surrey GU21 2PG England
filed on: 21st, November 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 8th November 2013 director's details were changed
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 18th, July 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Friday 10th May 2013 director's details were changed
filed on: 15th, May 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 10th May 2013 director's details were changed
filed on: 15th, May 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from Monday 31st December 2012 to Sunday 31st March 2013
filed on: 1st, May 2013
| accounts
|
Free Download
(1 page)
|
CH01 |
On Saturday 1st December 2012 director's details were changed
filed on: 2nd, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 1st December 2012 director's details were changed
filed on: 2nd, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 14th December 2012 with full list of members
filed on: 2nd, January 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 26th November 2012 from 1 Weymede Byfleet West Byfleet KT14 7DG England
filed on: 26th, November 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 18th May 2012 director's details were changed
filed on: 23rd, May 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 18th May 2012 director's details were changed
filed on: 23rd, May 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, December 2011
| incorporation
|
Free Download
(25 pages)
|