AA |
Dormant company accounts made up to December 31, 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On May 5, 2023 director's details were changed
filed on: 22nd, May 2023
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 7 Albemarle Street London W1S 4HQ.
filed on: 19th, October 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 30, 2022
filed on: 22nd, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On June 30, 2022 new director was appointed.
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 14th, July 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
On December 31, 2021 new director was appointed.
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 31, 2021 new director was appointed.
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2021
filed on: 12th, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 31, 2021
filed on: 12th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2021 to December 31, 2020
filed on: 12th, November 2020
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 17th, January 2020
| accounts
|
Free Download
(14 pages)
|
AA |
Full accounts data made up to April 30, 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts data made up to April 30, 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(18 pages)
|
AA01 |
Extension of current accouting period to April 30, 2017
filed on: 25th, January 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
On December 2, 2016 new director was appointed.
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 2, 2016
filed on: 15th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On December 2, 2016 new director was appointed.
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 2, 2016 new director was appointed.
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 2, 2016 new director was appointed.
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 2, 2016
filed on: 15th, December 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address One Central Boulevard Blythe Valley Park, Shirley Solihull B90 8BG. Change occurred on October 5, 2016. Company's previous address: 100-102 Beverley Road Hull Humberside HU3 1YA.
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 9, 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 18th, February 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 9, 2015
filed on: 17th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to December 31, 2013
filed on: 7th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 9, 2014
filed on: 4th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 4, 2014: 3000.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on March 31, 2014
filed on: 31st, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2012
filed on: 8th, July 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 9, 2013
filed on: 3rd, July 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
On November 8, 2012 new director was appointed.
filed on: 8th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 8, 2012 new director was appointed.
filed on: 8th, November 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 17, 2012
filed on: 17th, October 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 31, 2012
filed on: 31st, August 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 9, 2012
filed on: 19th, June 2012
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 22, 2012: 3000.00 GBP
filed on: 23rd, May 2012
| capital
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2011
filed on: 14th, February 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 9, 2011
filed on: 30th, June 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to December 31, 2010
filed on: 14th, April 2011
| accounts
|
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on February 17, 2011
filed on: 17th, February 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 30th, July 2010
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on June 6, 2010: 1980.00 GBP
filed on: 10th, June 2010
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on June 6, 2010: 1980.00 GBP
filed on: 9th, June 2010
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 9, 2010
filed on: 9th, June 2010
| annual return
|
Free Download
(6 pages)
|
AP04 |
Appointment (date: March 16, 2010) of a secretary
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on March 15, 2010
filed on: 15th, March 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 6, 2010
filed on: 9th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 23, 2009. Old Address: 20 Cow Green Halifax HX1 1HX
filed on: 23rd, December 2009
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2010 to December 31, 2009
filed on: 13th, November 2009
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 10th, June 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to March 11, 2009 - Annual return with full member list
filed on: 11th, March 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On March 6, 2009 Director appointed
filed on: 6th, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, March 2008
| incorporation
|
Free Download
(20 pages)
|