PSC04 |
Change to a person with significant control 2024-01-12
filed on: 15th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2024-01-12 director's details were changed
filed on: 15th, January 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-11-02
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 22nd, August 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 15 Baron Close Friern Barnet London N11 3PS to Ics 2 Mannin Way Lancaster Lancs LA1 3SU on 2023-01-05
filed on: 5th, January 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023-01-05 director's details were changed
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-02
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022-10-24 director's details were changed
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 21st, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-02
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 27th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-02
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 12th, August 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-02
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 21st, August 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-02
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 5th, September 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-02
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017-11-06
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 12th, September 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2016-11-02
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 14th, July 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2015-11-01 director's details were changed
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-11-02 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2015-01-01 director's details were changed
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from 9-15 st. James Road 2nd Floor St James House Surbiton Surrey KT6 4QH United Kingdom to Suite 4, 2 Mannin Way Lancaster Business Park Caton Road Lancaster Lancashire LA1 3SU at an unknown date
filed on: 7th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 3rd, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-11-02 with full list of members
filed on: 3rd, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 26th, September 2014
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2014-06-26
filed on: 26th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-11-02 with full list of members
filed on: 6th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-12-06: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 9th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-11-02 with full list of members
filed on: 16th, November 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 2 Raymond Court Potters Bar Hertfordshire EN6 2RJ United Kingdom on 2012-09-10
filed on: 10th, September 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 2012-08-02 director's details were changed
filed on: 10th, September 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 2nd, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-11-02 with full list of members
filed on: 9th, November 2011
| annual return
|
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 9th, November 2011
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 9th, November 2011
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2011-11-30 to 2011-12-31
filed on: 10th, February 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2Nd Floor St James House 9-15 St. James Road Surbiton Surrey KT6 4QH United Kingdom on 2011-01-19
filed on: 19th, January 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 2011-01-19 director's details were changed
filed on: 19th, January 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-01-19
filed on: 19th, January 2011
| officers
|
Free Download
(2 pages)
|
AP04 |
On 2011-01-19 - new secretary appointed
filed on: 19th, January 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 2010-11-04
filed on: 4th, November 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2010-11-04
filed on: 4th, November 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, November 2010
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|