CS01 |
Confirmation statement with no updates February 7, 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on January 13, 2024
filed on: 30th, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 13, 2024
filed on: 30th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 8, 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On October 22, 2021 director's details were changed
filed on: 22nd, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 8, 2021 new director was appointed.
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 68 Southam Road Radford Semele Leamington Spa Warwickshire CV31 1TE England to 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU on April 12, 2021
filed on: 12th, April 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 7, 2021
filed on: 7th, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 7, 2020
filed on: 7th, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2019 to September 30, 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On November 12, 2018 director's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 12, 2018 director's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE England to 68 Southam Road Radford Semele Leamington Spa Warwickshire CV31 1TE on June 14, 2018
filed on: 14th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 13, 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2017
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 26, 2017
filed on: 26th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On September 25, 2017 new director was appointed.
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 13, 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2016
filed on: 15th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 13, 2016, no shareholders list
filed on: 16th, February 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 22, 2015
filed on: 24th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 22, 2015
filed on: 24th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 23, 2015
filed on: 24th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 20, 2015
filed on: 24th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On June 22, 2015 new director was appointed.
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Canonbury Management 1 Carey Lane London Greater London EC2V 8AE England to C/O Canonbury Management One Carey Lane London EC2V 8AE on May 19, 2015
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 19, 2015
filed on: 19th, May 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2015
| incorporation
|
Free Download
(30 pages)
|