CS01 |
Confirmation statement with no updates Monday 31st July 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st August 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 1st August 2021
filed on: 1st, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended accounts for the period to Thursday 31st December 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 1st March 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd March 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 17th, March 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th June 2019 to Monday 31st December 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thursday 3rd January 2019 director's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 3rd March 2019
filed on: 3rd, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 1st April 2018
filed on: 1st, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 29th March 2018
filed on: 1st, April 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 12th April 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 11th April 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 7th April 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 29th November 2016
filed on: 29th, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 29th November 2016.
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th April 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.02 GBP is the capital in company's statement on Thursday 14th April 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 10, 80 Lytham Road Fulwood Preston Lytham Road Fulwood Preston PR2 3AQ. Change occurred on Monday 27th July 2015. Company's previous address: 71/75 Shelton Street Covent Garden London WC2H 9JQ.
filed on: 27th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 14th April 2015
filed on: 30th, April 2015
| annual return
|
Free Download
|
SH01 |
1.02 GBP is the capital in company's statement on Thursday 30th April 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 6th March 2015.
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 5th March 2015
filed on: 12th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 5th February 2015.
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 16th February 2015
filed on: 16th, February 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 5th February 2015 director's details were changed
filed on: 5th, February 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 5th February 2015
filed on: 5th, February 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 5th August 2014
filed on: 6th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 5th August 2014.
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 71/75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on Tuesday 5th August 2014. Company's previous address: Office 16 Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD.
filed on: 5th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th April 2014
filed on: 15th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.02 GBP is the capital in company's statement on Tuesday 15th April 2014
capital
|
|
TM01 |
Director's appointment was terminated on Tuesday 15th April 2014
filed on: 15th, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 15th April 2014.
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 14th April 2014 director's details were changed
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2013
filed on: 21st, February 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 12th November 2013
filed on: 12th, November 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 21st October 2013
filed on: 21st, October 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 8th October 2013
filed on: 8th, October 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 8th October 2013.
filed on: 8th, October 2013
| officers
|
Free Download
(2 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 8th, October 2013
| document replacement
|
Free Download
(6 pages)
|
SH01 |
1.02 GBP is the capital in company's statement on Wednesday 4th September 2013
filed on: 4th, September 2013
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 28th May 2013.
filed on: 28th, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 28th May 2013
filed on: 28th, May 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 22nd May 2013
filed on: 22nd, May 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 21st May 2013 from Ingles Manor Office 16 Castle Hill Avenue Folkestone Kent CT20 2RD England
filed on: 21st, May 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 8th May 2013 from Zenith House 155 Curtain Road London EC2A 3QY United Kingdom
filed on: 8th, May 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 12th December 2012
filed on: 12th, December 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 12th December 2012.
filed on: 12th, December 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, June 2012
| incorporation
|
Free Download
(7 pages)
|