AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates November 13, 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 15th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 17, 2018
filed on: 15th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates November 13, 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates November 13, 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates November 13, 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 13, 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 3rd, September 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On August 7, 2019 director's details were changed
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 14, President Buildings Savile Street East Sheffield S4 7UQ United Kingdom to Unit 29 Savile Street East Sheffield S4 7UQ on August 7, 2019
filed on: 7th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 22, 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 1, President Buildings Savile Street East Sheffield S4 7UQ to Unit 14, President Buildings Savile Street East Sheffield S4 7UQ on December 19, 2018
filed on: 19th, December 2018
| address
|
Free Download
(1 page)
|
CH01 |
On December 19, 2018 director's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates November 22, 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 4th, August 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates November 22, 2016
filed on: 4th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to March 31, 2017
filed on: 23rd, August 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 16th, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 22, 2015 with full list of members
filed on: 24th, December 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On November 1, 2015 director's details were changed
filed on: 24th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2014
filed on: 4th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 22, 2014 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 145-157 St John Street London EC1V 4PW to Unit 1, President Buildings Savile Street East Sheffield S4 7UQ on November 18, 2014
filed on: 18th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2013
filed on: 15th, August 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 11, 2013 with full list of members
filed on: 20th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 20, 2013: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 22nd, November 2012
| incorporation
|
Free Download
(7 pages)
|