CS01 |
Confirmation statement with no updates Thu, 23rd Mar 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Mar 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Mar 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Mar 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 5th Sep 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 5th Sep 2019 director's details were changed
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 5th Sep 2019 director's details were changed
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 5th Sep 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Thu, 29th Aug 2019 secretary's details were changed
filed on: 29th, August 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Mar 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Ground Floor 4 Churchill Court 58 Station Road North Harrow Middelesex HA2 7SA England on Tue, 9th Apr 2019 to 58 High Street Pinner Middlesex HA5 5PZ
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Ics, 2 Mannin Way Lancaster Lancs LA1 3SU England on Thu, 10th Jan 2019 to Ground Floor 4 Churchill Court 58 Station Road North Harrow Middelesex HA2 7SA
filed on: 10th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Mar 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Cas, Suite 4 2 Mannin Way Lancaster Business Park, Caton Road Lancaster LA1 3SU on Tue, 6th Mar 2018 to Ics, 2 Mannin Way Lancaster Lancs LA1 3SU
filed on: 6th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 25th Mar 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(5 pages)
|
AD03 |
Registered inspection location new location: Cas Suite 4, 2 Mannin Way Lancaster Business Park Lancaster Lancashire LA1 3SU.
filed on: 13th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 25th Mar 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 13th Apr 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 25th Mar 2015
filed on: 26th, March 2015
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Wed, 25th Mar 2015 secretary's details were changed
filed on: 26th, March 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 26th Mar 2015 director's details were changed
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2Nd Floor, St James House 9-15 St. James Road Surbiton Surrey KT6 4QH on Wed, 11th Feb 2015 to Cas, Suite 4 2 Mannin Way Lancaster Business Park, Caton Road Lancaster LA1 3SU
filed on: 11th, February 2015
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 26th Jun 2014
filed on: 26th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 25th Mar 2014
filed on: 25th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 25th Mar 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 15th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 25th Mar 2013
filed on: 11th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wed, 25th Jul 2012 director's details were changed
filed on: 10th, September 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 25th Jul 2012 director's details were changed
filed on: 10th, September 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 25th Jul 2012 director's details were changed
filed on: 10th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 25th Mar 2012
filed on: 18th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st May 2011
filed on: 20th, April 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 25th Mar 2011
filed on: 17th, April 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Fri, 27th Aug 2010. Old Address: Revacc 2 Settles Street London E1 1JP
filed on: 27th, August 2010
| address
|
Free Download
(1 page)
|
AP04 |
On Wed, 11th Aug 2010, company appointed a new person to the position of a secretary
filed on: 11th, August 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 28th Apr 2010 new director was appointed.
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 28th Apr 2010 new director was appointed.
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
On Wed, 28th Apr 2010, company appointed a new person to the position of a secretary
filed on: 28th, April 2010
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 21st Apr 2010: 100.00 GBP
filed on: 27th, April 2010
| capital
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 21st Apr 2010. Old Address: 39a Leicester Road Salford Manchester M7 4AS United Kingdom
filed on: 21st, April 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 21st Apr 2010
filed on: 21st, April 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, March 2010
| incorporation
|
Free Download
(21 pages)
|