CS01 |
Confirmation statement with updates Wednesday 28th February 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 28th February 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 29th, January 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 28th February 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 29th, January 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 28th February 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 29th February 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Monday 24th February 2020
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 24th February 2020 director's details were changed
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 28th February 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 16th April 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 16th April 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 16th April 2016 with full list of members
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 28th June 2016 director's details were changed
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 30th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 16th April 2015 with full list of members
filed on: 22nd, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 22nd May 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 16th April 2014 with full list of members
filed on: 29th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 29th May 2014
capital
|
|
AD01 |
Change of registered office on Monday 28th October 2013 from C/O Fisher Berger & Associates Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS
filed on: 28th, October 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 14th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 16th April 2013 with full list of members
filed on: 16th, April 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Friday 1st February 2013 director's details were changed
filed on: 1st, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 16th April 2012 with full list of members
filed on: 12th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 16th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 16th April 2011 with full list of members
filed on: 18th, May 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 20th August 2010 from Enterprise House 21 Buckle Street London E1 8NN United Kingdom
filed on: 20th, August 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 30th April 2010
filed on: 30th, April 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, April 2010
| incorporation
|
Free Download
(45 pages)
|