AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 4th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023-11-08
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 38 Stansfield Drive Grappenhall Warrington WA4 3EA. Change occurred on 2023-10-09. Company's previous address: 27 High Warren Close High Warren Close Appleton Warrington WA4 5SB England.
filed on: 9th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 20th, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-08
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 27 High Warren Close High Warren Close Appleton Warrington WA4 5SB. Change occurred on 2022-11-22. Company's previous address: Flat 14 Godfree Court 35 Long Lane London SE1 4PS England.
filed on: 22nd, November 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2021-12-23 director's details were changed
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-12-23 director's details were changed
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 23rd, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-08
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
New sail address Godfree Court 35 Long Lane Flat 14 London SE1 4PS. Change occurred at an unknown date. Company's previous address: Flat 2 45 Kings Road Richmond Surrey TW10 6EG.
filed on: 10th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-11-08
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 27th, August 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 19th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2019-11-08
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-10-22
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 9th, November 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018-10-22
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Flat 14 Godfree Court 35 Long Lane London SE1 4PS. Change occurred on 2017-10-23. Company's previous address: Flat 2 45 Kings Road Richmond Surrey TW10 6EG United Kingdom.
filed on: 23rd, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-10-22
filed on: 22nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-10-14
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 3rd, August 2017
| accounts
|
Free Download
(3 pages)
|
AD02 |
New sail address Flat 2 45 Kings Road Richmond Surrey TW10 6EG. Change occurred at an unknown date. Company's previous address: Parsons Piece Nashs Lane Ebrington Chipping Campden Gloucestershire GL55 6NN England.
filed on: 2nd, November 2016
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-10-14
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2016-09-16 director's details were changed
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 19th, September 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Flat 2 45 Kings Road Richmond Surrey TW10 6EG. Change occurred on 2016-09-19. Company's previous address: Parsons Piece Nashs Lane Ebrington Chipping Campden Gloucestershire GL55 6NN.
filed on: 19th, September 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-09-16 director's details were changed
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-14
filed on: 15th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-10-15: 100.00 GBP
capital
|
|
AD01 |
New registered office address Parsons Piece Nashs Lane Ebrington Chipping Campden Gloucestershire GL55 6NN. Change occurred on 2015-10-14. Company's previous address: 26-28 Flat 16 Courtfield Gardens London SW5 0PH.
filed on: 14th, October 2015
| address
|
Free Download
(1 page)
|
AD02 |
New sail address Parsons Piece Nashs Lane Ebrington Chipping Campden Gloucestershire GL55 6NN. Change occurred at an unknown date. Company's previous address: 26-28 Courtfield Gardens Courtfield Gardens Flat 16 London SW5 0PH England.
filed on: 14th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 13th, August 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 25th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-03
filed on: 6th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-10-06: 100.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-09
filed on: 9th, September 2013
| annual return
|
Free Download
(4 pages)
|
AD02 |
Register inspection address changed from C/O N J Armitt 21 Evelyn Road Richmond Surrey TW9 2TF United Kingdom at an unknown date
filed on: 9th, September 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 21 Evelyn Road Richmond Surrey TW9 2TF United Kingdom on 2013-08-30
filed on: 30th, August 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2013-03-31
filed on: 28th, May 2013
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2012-03-31
filed on: 21st, November 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-09-09
filed on: 23rd, October 2012
| annual return
|
Free Download
(4 pages)
|
AD02 |
Register inspection address changed from C/O N J Armitt 2a St. Georges Square London Surrey SW1V 2HP United Kingdom at an unknown date
filed on: 22nd, October 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 2012-10-09 director's details were changed
filed on: 22nd, October 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-10-09 director's details were changed
filed on: 22nd, October 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2a St Georges Square London Surrey SW1V 2HP on 2012-09-12
filed on: 12th, September 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2011-03-31
filed on: 2nd, November 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-09-09
filed on: 15th, September 2011
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-09-09
filed on: 24th, September 2010
| annual return
|
Free Download
(4 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 24th, September 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2010-09-01 director's details were changed
filed on: 23rd, September 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 23rd, September 2010
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Trenthouse 24 Ormonde Gate London Surrey SW3 4EX on 2010-09-02
filed on: 2nd, September 2010
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2010-09-30 to 2011-03-31
filed on: 21st, June 2010
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2009-09-30
filed on: 9th, June 2010
| accounts
|
Free Download
(9 pages)
|
288a |
On 2009-09-29 Director appointed
filed on: 29th, September 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009-09-29 Director appointed
filed on: 29th, September 2009
| officers
|
Free Download
(2 pages)
|
363a |
Period up to 2009-09-29 - Annual return with full member list
filed on: 29th, September 2009
| annual return
|
Free Download
(7 pages)
|
287 |
Registered office changed on 14/09/2009 from flat 2A basement st george's square pimlico london SW1V2HP united kingdom
filed on: 14th, September 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, September 2008
| incorporation
|
Free Download
(15 pages)
|