CS01 |
Confirmation statement with updates 2023-11-25
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2023-09-22
filed on: 22nd, September 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-09-01
filed on: 15th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 15th, September 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2023-09-01
filed on: 15th, September 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2023-09-01
filed on: 15th, September 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-11-25
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-25
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 9th, August 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 17th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-02
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-02
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-14
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Spofforth Byne Cottage Manleys Hill Storrington West Sussex RH20 4BN. Change occurred on 2018-09-24. Company's previous address: Third Floor South One Jubilee Street Brighton BN1 1GE.
filed on: 24th, September 2018
| address
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 18th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-18
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 26th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-12-18
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 23rd, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-18
filed on: 19th, January 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-01-19: 3.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 22nd, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-18
filed on: 3rd, February 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-02-03: 3.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 7th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-18
filed on: 9th, January 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 11th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-18
filed on: 8th, January 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 20th, June 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-12-18
filed on: 20th, December 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 21st, September 2011
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2010-12-22: 3.00 GBP
filed on: 12th, April 2011
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Morley House, 26 Holborn Viaduct London EC1A 2AT England on 2011-04-12
filed on: 12th, April 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-12-18
filed on: 18th, March 2011
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2010-03-17
filed on: 17th, March 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2010-03-17
filed on: 17th, March 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-03-17
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2010-03-17) of a secretary
filed on: 17th, March 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-03-17
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-03-17
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 2010-03-17
filed on: 17th, March 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, December 2009
| incorporation
|
Free Download
(48 pages)
|