AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 23rd, May 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 6th February 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 23rd, August 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 6th February 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 12th, July 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Acre House 11/15 William Road London NW1 3ER to Unit 3 Church Road Business Centre 3 Church Road Sittingbourne Kent ME10 3RS on Sunday 21st February 2021
filed on: 21st, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 6th February 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 2nd February 2021 director's details were changed
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 2nd February 2021
filed on: 3rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 8th, July 2020
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 21st, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th February 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 1st June 2018 director's details were changed
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st June 2018
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 8th, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th February 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 6th, June 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 6th February 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Monday 29th January 2018
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 29th January 2018 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 16th, June 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 6th February 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On Wednesday 1st February 2017 director's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 8th, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Saturday 6th February 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Monday 1st February 2016 director's details were changed
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 11th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 6th February 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 22nd, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 6th February 2014 with full list of members
filed on: 28th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 29th, August 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 6th February 2013 with full list of members
filed on: 25th, February 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 24th October 2012 from C/O Jane Taylor 50 Badshot Lea Road Badshot Lea Farnham Surrey GU9 9LU United Kingdom
filed on: 24th, October 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, February 2012
| incorporation
|
Free Download
(7 pages)
|