CS01 |
Confirmation statement with no updates 13th January 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 13th January 2023
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 13th January 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 12th January 2022
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st October 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th May 2021: 3.00 GBP
filed on: 6th, May 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 21st October 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 11th February 2020
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 11th February 2020 director's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 11th February 2020
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN on 11th February 2020 to 5 Darlington Close Amersham HP6 5AD
filed on: 11th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 21st October 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 21st October 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 21st October 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 23rd October 2017
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 23rd October 2017 director's details were changed
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 21st October 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st October 2015
filed on: 6th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 13th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return up to 21st October 2014
filed on: 18th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th November 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX on 24th March 2014
filed on: 24th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st October 2013
filed on: 21st, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st October 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 17th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st October 2012
filed on: 13th, November 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 32 Oak Avenue Hounslow TW5 9EB England on 29th October 2012
filed on: 29th, October 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, October 2011
| incorporation
|
Free Download
(22 pages)
|