CS01 |
Confirmation statement with updates 2023-10-11
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2022-10-31
filed on: 29th, August 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022-10-11
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2021-10-31
filed on: 28th, October 2022
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2022-01-30
filed on: 21st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-01-30
filed on: 21st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-01-30
filed on: 21st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-11
filed on: 4th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-10-31
filed on: 16th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-10-11
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 4 Amy Johnson Way Blackpool FY4 2RH England to Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS on 2020-10-12
filed on: 12th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 17th, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-11
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-10-31
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-11-28
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2018-11-28 secretary's details were changed
filed on: 29th, November 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018-11-28 director's details were changed
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-11-28 director's details were changed
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9 Albany Hall Green Lane Worcester Park KT4 8BF England to 1 Lewiston Close Worcester Park KT4 8DL on 2018-11-29
filed on: 29th, November 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018-11-28
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Lewiston Close Worcester Park KT4 8DL England to 4 Amy Johnson Way Blackpool FY4 2RH on 2018-11-29
filed on: 29th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-10-11
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-10-31
filed on: 18th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-11
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017-06-30
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-06-30 director's details were changed
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-06-30
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 28 Triggs Close Woking Surrey GU22 0EJ to 9 Albany Hall Green Lane Worcester Park KT4 8BF on 2017-07-03
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-06-30 director's details were changed
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2017-06-30 secretary's details were changed
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 17th, February 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-10-11
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 25th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-10-11 with full list of members
filed on: 22nd, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-10-22: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 2015-05-12
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 12th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-10-11 with full list of members
filed on: 1st, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-11-01: 100.00 GBP
capital
|
|
AP03 |
On 2014-05-28 - new secretary appointed
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, October 2013
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Statement of Capital on 2013-10-11: 100.00 GBP
capital
|
|