CS01 |
Confirmation statement with updates 30th March 2024
filed on: 1st, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 30th March 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 30th March 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 19th November 2021 director's details were changed
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th October 2021 director's details were changed
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 195 Wandsworth Bridge Road London SW6 2TT England on 19th November 2021 to 14 Ennismore Gardens London SW71AA
filed on: 19th, November 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 5th October 2021
filed on: 19th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 30th March 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR05 |
All of the property or undertaking has been released from charge 2
filed on: 11th, March 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 28th, September 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 9th April 2020 director's details were changed
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th March 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 30th March 2020 director's details were changed
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th March 2020 director's details were changed
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 30th March 2019
filed on: 31st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 7 Percy Street Liverpool Merseyside L8 7LT on 17th April 2018 to 195 Wandsworth Bridge Road London SW6 2TT
filed on: 17th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th March 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 30th March 2017
filed on: 1st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th March 2016
filed on: 19th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th March 2015
filed on: 21st, April 2015
| annual return
|
|
SH01 |
Statement of Capital on 21st April 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 11th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th March 2014
filed on: 2nd, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 5th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th March 2013
filed on: 16th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 8th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th March 2012
filed on: 27th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th March 2011
filed on: 6th, April 2011
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 23rd, October 2010
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from the Steam Mill Business Centre Steam Mill Street Chester CH3 5AN United Kingdom on 19th April 2010
filed on: 19th, April 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, March 2010
| incorporation
|
Free Download
(23 pages)
|