CS01 |
Confirmation statement with no updates Sun, 10th Mar 2024
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 27th Sep 2023. New Address: 56 Victoria Place Carlisle CA1 1HP. Previous address: 52 Victoria Place Carlisle CA1 1HP England
filed on: 27th, September 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 24th May 2023. New Address: 52 Victoria Place Carlisle CA1 1HP. Previous address: 52 Edmondscote Road Leamington Spa CV32 6AQ England
filed on: 24th, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 10th Mar 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Mar 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Mar 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Wed, 30th Sep 2020
filed on: 31st, March 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 10th Mar 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Mar 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Mar 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 31st Aug 2017
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 31st Aug 2017
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Thu, 31st Aug 2017 secretary's details were changed
filed on: 1st, September 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 31st Aug 2017 director's details were changed
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 1st Sep 2017. New Address: 52 Edmondscote Road Leamington Spa CV32 6AQ. Previous address: 37 Lucas Court Leamington Spa Warwickshire CV32 5JL England
filed on: 1st, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 10th Mar 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 21st, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 10th Mar 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thu, 16th Jul 2015 director's details were changed
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 16th Jul 2015. New Address: 37 Lucas Court Leamington Spa Warwickshire CV32 5JL. Previous address: 215 Centreway Apartments Axon Place Ilford Essex IG1 1NL
filed on: 16th, July 2015
| address
|
Free Download
(1 page)
|
CH03 |
On Thu, 16th Jul 2015 secretary's details were changed
filed on: 16th, July 2015
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 18th May 2015: 2.00 GBP
filed on: 21st, May 2015
| capital
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Mon, 18th May 2015
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 10th Mar 2015 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 17th, June 2014
| accounts
|
Free Download
(55 pages)
|
AR01 |
Annual return drawn up to Mon, 10th Mar 2014 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 25th Feb 2014. Old Address: Flat 111 Centerway Apartments Ilford Essex IG1 1NH United Kingdom
filed on: 25th, February 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 25th Feb 2014 director's details were changed
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 23rd, August 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 10th Mar 2013 with full list of members
filed on: 18th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 16th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 10th Mar 2012 with full list of members
filed on: 13th, March 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, March 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|