AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 20th January 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th January 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th January 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th January 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 42 Boreham Holt Elstree Borehamwood WD6 3QJ. Change occurred on Saturday 30th March 2019. Company's previous address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom.
filed on: 30th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 20th January 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 8th January 2019 director's details were changed
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 8th January 2019
filed on: 8th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Wednesday 31st January 2018
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 30th January 2018 director's details were changed
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th January 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 19th September 2017
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 20th September 2017
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 25th, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 20th January 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 2nd March 2016 director's details were changed
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th January 2016
filed on: 12th, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG. Change occurred on Friday 12th February 2016. Company's previous address: 21 Larchmont Road Leicester LE4 0BE England.
filed on: 12th, February 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 21 Larchmont Road Leicester LE4 0BE. Change occurred on Wednesday 20th January 2016. Company's previous address: C/O Taxassist Accountants 175 Wokingham Road Reading RG6 1LT England.
filed on: 20th, January 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Taxassist Accountants 175 Wokingham Road Reading RG6 1LT. Change occurred on Tuesday 3rd February 2015. Company's previous address: 21 Larchmont Road Leicester LE4 0BE England.
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, January 2015
| incorporation
|
|
SH01 |
10.00 GBP is the capital in company's statement on Tuesday 20th January 2015
capital
|
|