AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 27, 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 30th, August 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 27, 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control June 15, 2022
filed on: 16th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 15, 2022 director's details were changed
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 13, 2021
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On November 1, 2021 director's details were changed
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 1, 2021
filed on: 6th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 13, 2020
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 13, 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On November 21, 2018 director's details were changed
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 21, 2018 director's details were changed
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 21, 2018
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 13, 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on October 25, 2018
filed on: 25th, October 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 25, 2018
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ. Change occurred on October 25, 2018. Company's previous address: Suite C & D the Quadrant 99 Parkway Avenue Sheffield S9 4WG.
filed on: 25th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 13, 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 13, 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 15, 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 15, 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 15, 2014
filed on: 19th, March 2014
| annual return
|
Free Download
(13 pages)
|
SH01 |
Capital declared on February 3, 2014: 10.00 GBP
filed on: 19th, March 2014
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2013
filed on: 12th, November 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 15, 2013
filed on: 22nd, March 2013
| annual return
|
Free Download
(13 pages)
|
CH01 |
On October 31, 2012 director's details were changed
filed on: 31st, October 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 22, 2012 director's details were changed
filed on: 22nd, October 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, February 2012
| incorporation
|
Free Download
(37 pages)
|