AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 29th, October 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd February 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 22nd February 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 15th June 2021
filed on: 6th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 15th June 2021
filed on: 6th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd February 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 4th, April 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd February 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd February 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd February 2018
filed on: 24th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Wednesday 31st May 2017 director's details were changed
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 22nd February 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 22nd February 2016 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 22nd February 2015 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st July 2014
filed on: 1st, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st July 2014.
filed on: 1st, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 22nd February 2014 with full list of members
filed on: 18th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 18th March 2014
capital
|
|
AD01 |
Change of registered office on Tuesday 1st October 2013 from Unit 3 Building 2 Shamrock Quay William Street Northam, Southampton Hants SO14 5QL England
filed on: 1st, October 2013
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084157600001
filed on: 21st, May 2013
| mortgage
|
Free Download
(19 pages)
|
AD01 |
Change of registered office on Monday 22nd April 2013 from First Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 22nd, April 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, February 2013
| incorporation
|
Free Download
(36 pages)
|