CS01 |
Confirmation statement with no updates Thu, 7th Sep 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 16th Sep 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Sep 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st Sep 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 55 Lovat Road Preston Lancashire PR1 6DG United Kingdom on Wed, 1st Jul 2020 to 70 a Beverley Road Hull HU3 1YD
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 9 Wallace Road Bilston WV14 8BU England on Wed, 20th May 2020 to 55 Lovat Road Preston Lancashire PR1 6DG
filed on: 20th, May 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 74B Cherry Lane Liverpool L4 8SE England on Fri, 3rd Apr 2020 to 9 Wallace Road Bilston WV14 8BU
filed on: 3rd, April 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 116 Billington Avenue Newton-Le-Willows WA12 0AW England on Tue, 10th Mar 2020 to 74B Cherry Lane Liverpool L4 8SE
filed on: 10th, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Legacy Business Centre/2a Ruckholt Road London E10 5NP England on Sun, 19th Jan 2020 to Margaret Mayar 116 Billington Avenue Newton-Le-Willows WA12 0AW
filed on: 19th, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Margaret Mayar 116 Billington Avenue Newton-Le-Willows WA12 0AW England on Sun, 19th Jan 2020 to 116 Billington Avenue Newton-Le-Willows WA12 0AW
filed on: 19th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Sep 2019
filed on: 9th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 1st Jul 2019 director's details were changed
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Sep 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 15th, February 2018
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tue, 17th Oct 2017 director's details were changed
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Sep 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Queens House 200 Lower High Street Watford WD17 2EH United Kingdom on Thu, 7th Sep 2017 to The Legacy Business Centre/2a Ruckholt Road London E10 5NP
filed on: 7th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from The Legacy Business Centre 2a Ruckholt Road, Office 228 London E10 5NP on Fri, 21st Apr 2017 to Queens House 200 Lower High Street Watford WD17 2EH
filed on: 21st, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 22nd Sep 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 22nd Sep 2015
filed on: 29th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 29th Sep 2015: 1000.00 GBP
capital
|
|
CH01 |
On Sat, 1st Aug 2015 director's details were changed
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, September 2014
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Capital declared on Mon, 22nd Sep 2014: 1000.00 GBP
capital
|
|