CS01 |
Confirmation statement with no updates 5th March 2025
filed on: 5th, March 2025
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2024
filed on: 12th, August 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 8th March 2024
filed on: 8th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 16th, May 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 19th March 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 26th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 19th March 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 13th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 19th March 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 19th March 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 17th, September 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 26th June 2019 director's details were changed
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Newspaper House Tannery Lane Penketh Warrington WA5 2UD England on 24th July 2019 to Apartment 53 Breakwater House Ferry Court Cardiff CF11 0JQ
filed on: 24th, July 2019
| address
|
Free Download
|
CS01 |
Confirmation statement with no updates 19th March 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Apartment 53 Breakwater House Ferry Court Cardiff Cardiff CF11 0JQ Wales on 17th May 2018 to Newspaper House Tannery Lane Penketh Warrington WA5 2UD
filed on: 17th, May 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 16th April 2018 director's details were changed
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th April 2018
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 16th April 2018 secretary's details were changed
filed on: 16th, April 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 16th April 2018
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 78 Quadrivium Point Bath Road Slough Berkshire SL1 3UG on 16th April 2018 to Apartment 53 Breakwater House Ferry Court Cardiff Cardiff CF11 0JQ
filed on: 16th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th March 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 19th March 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 13th, June 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th March 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 25th, August 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 1st March 2015 director's details were changed
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th March 2015
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
CH03 |
On 4th April 2014 secretary's details were changed
filed on: 10th, April 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 16 Burlington Avenue Slough Berkshire SL1 2LD United Kingdom on 10th April 2014
filed on: 10th, April 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 4th April 2014 director's details were changed
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, March 2014
| incorporation
|
Free Download
(23 pages)
|