AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 22nd, March 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Jun 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Jun 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Jun 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Jun 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Jun 2019
filed on: 6th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Jun 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 4th, June 2018
| accounts
|
Free Download
(12 pages)
|
PSC01 |
Notification of a person with significant control Thu, 10th May 2018
filed on: 10th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 10th May 2018
filed on: 10th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 10th May 2018
filed on: 10th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Mon, 30th Apr 2018 director's details were changed
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 15th Mar 2018. New Address: Pentax House South Hill Avenue South Harrow Harrow HA2 0DU. Previous address: 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th United Kingdom
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 1st Dec 2017. New Address: 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th. Previous address: 153 Stafford Road Wallington SM6 9BN
filed on: 1st, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 4th Jun 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2016
filed on: 25th, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 4th Jun 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 4th Jun 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 23rd Jun 2015: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 4th, June 2014
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Capital declared on Wed, 4th Jun 2014: 1.00 GBP
capital
|
|