AD01 |
New registered office address C/O Cwa, Unit 4, 3rd Floor Pride Court 80-82 White Lion Street London N1 9PF. Change occurred on 2024-01-10. Company's previous address: C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ England.
filed on: 10th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 29th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-26
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 29th, December 2022
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2022-08-13 director's details were changed
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-03
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 30th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-03
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2016-10-01
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016-10-01
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016-10-01
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-08-03
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ. Change occurred on 2020-07-10. Company's previous address: Faulkner House Victoria Street St Albans Herts AL1 3SE United Kingdom.
filed on: 10th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 20th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019-08-03
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2016-04-06
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 082325380004, created on 2018-08-22
filed on: 20th, December 2018
| mortgage
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates 2018-08-03
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018-03-14
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-10-01
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 22nd, December 2017
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 2017-10-09
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Faulkner House Victoria Street St Albans Herts AL1 3SE. Change occurred on 2017-10-19. Company's previous address: Stoneygate House 2 Greenfield Road Holmfirth West Yorkshire HD9 2JT England.
filed on: 19th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-10-07
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 082325380003, created on 2017-07-05
filed on: 8th, July 2017
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2016-10-07
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2016-10-01
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-10-01
filed on: 21st, October 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2015-09-30 (was 2016-03-31).
filed on: 15th, June 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Stoneygate House 2 Greenfield Road Holmfirth West Yorkshire HD9 2JT. Change occurred on 2016-04-20. Company's previous address: The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH.
filed on: 20th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-07
filed on: 7th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-10-07: 2.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-28
filed on: 1st, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-10-01: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 30th, June 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH. Change occurred on 2014-12-05. Company's previous address: Hopkin Lavenham Road Great Waldingfield Sudbury Suffolk CO10 0SA.
filed on: 5th, December 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-10-05
filed on: 10th, November 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-10-05
filed on: 10th, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-28
filed on: 10th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-11-10: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 27th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-28
filed on: 2nd, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-10-02: 2.00 GBP
capital
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 5th, March 2013
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, February 2013
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 28th, September 2012
| incorporation
|
Free Download
(7 pages)
|