CS01 |
Confirmation statement with no updates Wed, 14th Jun 2023
filed on: 14th, 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, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Jun 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Jun 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, June 2020
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Jun 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Jun 2020
filed on: 13th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Jun 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 13th Jun 2018
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 13th Jun 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Thu, 7th Dec 2017 director's details were changed
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Hyperion Court, Falmouth Ave, Newmarket Falmouth Avenue Newmarket CB8 0NA England on Mon, 27th Nov 2017 to 25 Guildhall Street Bury St. Edmunds Suffolk IP33 1QD
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 10th Jul 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 10th Jul 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 19th Jun 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 52-54 Gracechurch Street London EC3V 0EH England on Tue, 16th Aug 2016 to 1 Hyperion Court, Falmouth Ave, Newmarket Falmouth Avenue Newmarket CB8 0NA
filed on: 16th, August 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on Fri, 15th Jul 2016 to 52-54 Gracechurch Street London EC3V 0EH
filed on: 15th, July 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, June 2016
| incorporation
|
Free Download
(23 pages)
|