AA |
Micro company accounts made up to 28th February 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th February 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 20 Darnley Close Folkestone CT20 3NR England on 20th March 2023 to 34 Park Road Folkestone CT19 4DG
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th February 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 20 20 Darnley Close Folkestone CT20 3NR England on 31st January 2022 to 20 Darnley Close Folkestone CT20 3NR
filed on: 31st, January 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 31st January 2022
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 35 Finsbury Road Ramsgate CT11 7NN England on 23rd November 2021 to 20 20 Darnley Close Folkestone CT20 3NR
filed on: 23rd, November 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 45 Hibbert Road London E17 8HB England on 26th September 2021 to 35 Finsbury Road Ramsgate CT11 7NN
filed on: 26th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th February 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 29th February 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 125a Mildenhall Road London E5 0RY England on 9th February 2021 to 45 Hibbert Road London E17 8HB
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th February 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Vault 7 Somerset House Strand London WC2R 1LA England on 4th October 2019 to 125a Mildenhall Road London E5 0RY
filed on: 4th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th February 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th February 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th February 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th February 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Roland Ellis 46 Norcott Road London N16 7EL on 11th September 2015 to Vault 7 Somerset House Strand London WC2R 1LA
filed on: 11th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th February 2015
filed on: 6th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th June 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th February 2014
filed on: 15th, May 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Roland Ellis the Cedars Sutton Fields Drive Sutton Bonington Loughborough Leicestershire LE12 5GB United Kingdom on 18th February 2014
filed on: 18th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 30th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th February 2013
filed on: 9th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th February 2012
filed on: 15th, April 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st October 2011 director's details were changed
filed on: 15th, April 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 25 Far Street Wymeswold Loughborough Leicestershire LE12 6TZ on 3rd May 2011
filed on: 3rd, May 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th February 2011
filed on: 5th, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2010
filed on: 28th, November 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th February 2010
filed on: 16th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 15th March 2010 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 15th March 2010
filed on: 15th, March 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st November 2009 director's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 177 Wollaton Street Nottingham Nottinghamshire NG1 5GE on 4th January 2010
filed on: 4th, January 2010
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2009
filed on: 29th, December 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 16th March 2009 with complete member list
filed on: 16th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2008
filed on: 28th, November 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 6th November 2008 with complete member list
filed on: 6th, November 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 26/08/2008 from 177 wollaton street nottingham nottinghamshire NG1 5RH
filed on: 26th, August 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/08/2008 from 117 wollaton street nottingham nottinghamshire NG1 5RH
filed on: 15th, August 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/03/2008 from old dairy studios meadow lane nottingham nottinghamshire NG2 3HQ
filed on: 4th, March 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, February 2007
| incorporation
|
Free Download
(42 pages)
|
NEWINC |
Incorporation
filed on: 16th, February 2007
| incorporation
|
Free Download
(42 pages)
|