CS01 |
Confirmation statement with no updates February 15, 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 9th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 15, 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 15, 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 23rd, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates February 15, 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 26, 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On June 8, 2020 director's details were changed
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 26, 2020 director's details were changed
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 26, 2020 director's details were changed
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 26, 2020
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, April 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates January 16, 2020
filed on: 22nd, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 21B Thorney Crescent London SW11 3TT. Change occurred on July 25, 2019. Company's previous address: 9 Harger Court Kenilworth Warwickshire CV8 1HJ.
filed on: 25th, July 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 068780520001, created on July 1, 2019
filed on: 11th, July 2019
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, May 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates January 16, 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 6th, July 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2018
filed on: 14th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 9th, June 2017
| accounts
|
Free Download
|
CS01 |
Confirmation statement with updates April 15, 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 15th, June 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 15, 2016
filed on: 17th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 17, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 15, 2015
filed on: 13th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 13, 2015: 100.00 GBP
capital
|
|
AD01 |
New registered office address 9 Harger Court Kenilworth Warwickshire CV8 1HJ. Change occurred on June 13, 2015. Company's previous address: 106 Needlers End Lane Balsall Common West Midlands CV7 7AB.
filed on: 13th, June 2015
| address
|
Free Download
(1 page)
|
CH01 |
On August 16, 2014 director's details were changed
filed on: 13th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2014 director's details were changed
filed on: 13th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 28th, September 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 15, 2014
filed on: 18th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 4th, June 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 15, 2013
filed on: 24th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2013 to March 31, 2013
filed on: 31st, January 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 28th, May 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 15, 2012
filed on: 7th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 3rd, June 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 15, 2011
filed on: 9th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2010
filed on: 27th, July 2010
| accounts
|
Free Download
(8 pages)
|
CH01 |
On April 15, 2010 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 15, 2010 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 15, 2010
filed on: 3rd, June 2010
| annual return
|
Free Download
(4 pages)
|
288b |
On May 16, 2009 Appointment terminated secretary
filed on: 16th, May 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, April 2009
| incorporation
|
Free Download
(13 pages)
|