AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 20th April 2023
filed on: 1st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 20th April 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 20th April 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 20th April 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 20th April 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 20th April 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 20th April 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On 20th October 2015 director's details were changed
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 4th May 2017. New Address: 6 New Chester Road Birkenhead Wirral Merseyside CH62 5AA. Previous address: Flat 6, National Bank Building 24 Fenwick Street Liverpool Merseyside L2 7NE United Kingdom
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 28th February 2017 director's details were changed
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th February 2017 director's details were changed
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 20th April 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 11th October 2015 director's details were changed
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 13th October 2015. New Address: Flat 6, National Bank Building 24 Fenwick Street Liverpool Merseyside L2 7NE. Previous address: 6 New Chester Road Wirral Merseyside CH62 5AA
filed on: 13th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 8th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 20th April 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 23rd September 2014 director's details were changed
filed on: 23rd, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd September 2014. New Address: 6 New Chester Road Wirral Merseyside CH62 5AA. Previous address: Flat 19 100 Vaughan Way Leicester LE1 4SH
filed on: 23rd, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th April 2014 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th May 2014: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 8th, April 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Flat 19 Room 1 100 Vaughan Way Leicester LE1 4SH United Kingdom on 6th January 2014
filed on: 6th, January 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 6th January 2014 director's details were changed
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 44 Abbeyfield Road London SE16 2BX United Kingdom on 30th December 2013
filed on: 30th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 21st, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 20th April 2013 with full list of members
filed on: 15th, May 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 13 Verity Place Oldbrook Milton Keynes MK6 2QE United Kingdom on 19th April 2013
filed on: 19th, April 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 19th April 2013 director's details were changed
filed on: 19th, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 29th, August 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 9th August 2012 director's details were changed
filed on: 9th, August 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 82 Elm Court Acorn Walk Rotherhithe Street London SE16 5ER United Kingdom on 9th August 2012
filed on: 9th, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th April 2012 with full list of members
filed on: 30th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 30th April 2012 to 31st March 2012
filed on: 10th, February 2012
| accounts
|
Free Download
(1 page)
|
CH01 |
On 18th January 2012 director's details were changed
filed on: 10th, February 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Roxanna Mistry 82 Elm Court, Acorn Walk Rotherhithe Street London SE16 5ER United Kingdom on 10th February 2012
filed on: 10th, February 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 18th January 2012 director's details were changed
filed on: 10th, February 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 626 South Tenth Street Milton Keynes United Kingdom MK9 3DG United Kingdom on 20th September 2011
filed on: 20th, September 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, April 2011
| incorporation
|
Free Download
(7 pages)
|