AA |
Micro company accounts made up to 2022-10-31
filed on: 19th, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-09
filed on: 21st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Waterloo House the Square Corwen LL21 0DL. Change occurred on 2023-01-20. Company's previous address: Water House the Square Corwen LL21 0DL Wales.
filed on: 20th, January 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Water House the Square Corwen LL21 0DL. Change occurred on 2023-01-13. Company's previous address: 71-75 Shelton Street London WC2H 9JQ England.
filed on: 13th, January 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 71-75 Shelton Street London WC2H 9JQ. Change occurred on 2022-10-21. Company's previous address: 140a East Reach Taunton TA1 3HN England.
filed on: 21st, October 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-10-31
filed on: 27th, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-09
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-09
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-10-31
filed on: 24th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-09
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 20th, May 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-10-31
filed on: 9th, September 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, September 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 140a East Reach Taunton TA1 3HN. Change occurred on 2019-09-03. Company's previous address: 32 Celandine Mead Taunton Somerset TA1 3XF England.
filed on: 3rd, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-05-09
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-10-31
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-09
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-10-31
filed on: 27th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-05-09
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-06-28
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-09
filed on: 7th, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2016-05-01 director's details were changed
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 3rd, June 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 32 Celandine Mead Taunton Somerset TA1 3XF. Change occurred on 2016-05-14. Company's previous address: Flat 3, 17 Courtland Avenue Ilford Essex IG1 3DN.
filed on: 14th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 14th, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-09
filed on: 18th, June 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 3, 17 Courtland Avenue Ilford Essex IG1 3DN. Change occurred on 2015-06-18. Company's previous address: Flat 3 17 Courtland Avenue Ilford Essex IG1 3DN.
filed on: 18th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-09
filed on: 12th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-06-12: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 24th, December 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2013-05-31 (was 2013-10-31).
filed on: 3rd, December 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-09
filed on: 28th, May 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 3 17 Courtland Avenue Ilford IG1 3DN United Kingdom on 2012-05-14
filed on: 14th, May 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-05-14
filed on: 14th, May 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, May 2012
| incorporation
|
Free Download
(36 pages)
|