AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 72 Downland Avenue Peacehaven BN10 8TT England on Mon, 11th Sep 2023 to 37 Morris Street Peterborough PE1 5DX
filed on: 11th, September 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 5th Jul 2023 director's details were changed
filed on: 5th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 5th Jul 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 5th Jul 2023
filed on: 5th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 17th Dec 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Dec 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 17th Dec 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 18th, September 2020
| accounts
|
Free Download
(6 pages)
|
AD03 |
Registered inspection location new location: The Barn, 16 Nascot Place Watford WD17 4QT.
filed on: 4th, March 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 17th Dec 2019
filed on: 17th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 17th Dec 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 17th Dec 2019
filed on: 17th, December 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 17th Dec 2019
filed on: 17th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Tue, 17th Dec 2019 new director was appointed.
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th Apr 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 27th Apr 2018: 5000.00 GBP
filed on: 27th, April 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 27th Apr 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 28th Mar 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Westone Wellington Street Leeds LS1 1BA on Mon, 4th Sep 2017 to 72 Downland Avenue Peacehaven BN10 8TT
filed on: 4th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 7th, July 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thu, 27th Apr 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Wed, 26th Oct 2016 new director was appointed.
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 26th Oct 2016
filed on: 26th, October 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 26th Oct 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 19th Jun 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Jan 2015
filed on: 2nd, July 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 19th Jun 2015
filed on: 19th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 19th Jun 2015
filed on: 19th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 19th Jun 2015
filed on: 19th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 19th Jun 2015: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from Unit 8 Watch Oak Business Centre Chain Lane Battle East Sussex TN33 0BG on Fri, 17th Apr 2015 to Westone Wellington Street Leeds LS1 1BA
filed on: 17th, April 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 30th Mar 2015
filed on: 2nd, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 1st Apr 2015
filed on: 2nd, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 2nd Apr 2015: 1.00 GBP
capital
|
|
AP01 |
On Mon, 30th Mar 2015 new director was appointed.
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 18th Feb 2015
filed on: 18th, February 2015
| annual return
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 2nd, October 2014
| incorporation
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 2nd, October 2014
| resolution
|
|
AP01 |
On Tue, 25th Feb 2014 new director was appointed.
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 24th Jan 2014
filed on: 24th, January 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tue, 21st Jan 2014 director's details were changed
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, January 2014
| incorporation
|
Free Download
(22 pages)
|