AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates March 23, 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control March 31, 2023
filed on: 6th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 31, 2023
filed on: 6th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 17, 2023
filed on: 17th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 17, 2023 director's details were changed
filed on: 17th, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 17, 2023 director's details were changed
filed on: 17th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(13 pages)
|
PSC07 |
Cessation of a person with significant control December 23, 2020
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 23, 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 8th, October 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates March 24, 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control February 10, 2020
filed on: 6th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 4th, June 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 24, 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 9, 2018 director's details were changed
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 1, 2018 new director was appointed.
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 24, 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 24, 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 24, 2016 with full list of members
filed on: 2nd, April 2016
| annual return
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 21st, September 2015
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 16, 2015
filed on: 24th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 24, 2015 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 24, 2015: 100.00 GBP
capital
|
|
AR01 |
Annual return made up to October 13, 2014 with full list of members
filed on: 28th, October 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
On May 19, 2014 new director was appointed.
filed on: 19th, May 2014
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 19th, February 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 13, 2013 with full list of members
filed on: 21st, January 2014
| annual return
|
Free Download
(17 pages)
|
AD01 |
Company moved to new address on December 10, 2013. Old Address: , 45 Pasture Road, Goole, East Yorkshire, DN14 6BP, United Kingdom
filed on: 10th, December 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 13, 2013
filed on: 10th, December 2013
| annual return
|
Free Download
(15 pages)
|
SH01 |
Capital declared on December 10, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 13, 2012 with full list of members
filed on: 29th, November 2012
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, November 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 13, 2011 with full list of members
filed on: 27th, October 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 14, 2010
filed on: 14th, October 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On October 14, 2010 new director was appointed.
filed on: 14th, October 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 14, 2010. Old Address: , the Old Exchange 12 Compton Road, Wimbledon, London, SW19 7QD, United Kingdom
filed on: 14th, October 2010
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 14, 2010
filed on: 14th, October 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, October 2010
| incorporation
|
Free Download
(34 pages)
|