AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th Mar 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 9th Mar 2023 director's details were changed
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 9th Mar 2023
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 28th Mar 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th Mar 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 17th, September 2020
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thu, 17th Sep 2020 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 17th Sep 2020
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 28th Mar 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Mar 2019
filed on: 30th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Mar 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 21st, March 2018
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Nov 2016
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Dec 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 1st Nov 2016 director's details were changed
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Mon, 2nd Jan 2017 director's details were changed
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 28 Raglan Terrace Bradford West Yorkshire BD3 8NN on Wed, 19th Jul 2017 to 169 Rolfe Street Smethwick West Midlands B66 2AU
filed on: 19th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 9th Dec 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 9th Dec 2015
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 4th Jan 2016: 50000.00 GBP
capital
|
|
CH01 |
On Wed, 7th Oct 2015 director's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from W11- Research House Fraser Road Perivale Greenford Middlesex UB6 7AQ on Thu, 8th Oct 2015 to 28 Raglan Terrace Bradford West Yorkshire BD3 8NN
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 17th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 10th Dec 2014
filed on: 14th, July 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 10th Dec 2014
filed on: 13th, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 9th Dec 2014
filed on: 18th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 18th Dec 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on Mon, 3rd Mar 2014. Old Address: 50 Elmcroft Close Feltham TW14 9HJ England
filed on: 3rd, March 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, December 2013
| incorporation
|
Free Download
(37 pages)
|