AA |
Total exemption full accounts data made up to 31st October 2023
filed on: 11th, January 2024
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 6th October 2016
filed on: 7th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th October 2023
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 6th October 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 6th October 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 6th October 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 13th January 2020. New Address: 49 Braemar Road London N15 5HB. Previous address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
filed on: 13th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th October 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 28th August 2019 director's details were changed
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 28th August 2019
filed on: 28th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 22nd August 2019 director's details were changed
filed on: 23rd, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 22nd August 2019
filed on: 23rd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 6th October 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 6th October 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 19th September 2017
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 20th September 2017
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 6th October 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 8th September 2016 director's details were changed
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 5th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 6th October 2015 with full list of members
filed on: 6th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th October 2015: 10.00 GBP
capital
|
|
AD01 |
Address change date: 26th November 2014. New Address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG. Previous address: 26 Mildmay Road Flat 9 London N1 4NG England
filed on: 26th, November 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, October 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 6th October 2014: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|