TM01 |
Director's appointment terminated on 27th December 2023
filed on: 3rd, January 2024
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 8th, December 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 8th August 2023
filed on: 18th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 22nd, December 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 8th August 2022
filed on: 19th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 7th, December 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 8th August 2021
filed on: 12th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st March 2020
filed on: 6th, January 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 8th August 2020
filed on: 14th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st March 2019
filed on: 7th, October 2019
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 27th September 2019
filed on: 27th, September 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th August 2019
filed on: 13th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 31st July 2019
filed on: 2nd, August 2019
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st March 2018
filed on: 17th, December 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 8th August 2018
filed on: 21st, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st December 2017 to 31st March 2018
filed on: 15th, February 2018
|
accounts |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 8th August 2017
filed on: 16th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 16th August 2017
filed on: 16th, August 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2nd June 2017
filed on: 14th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 14th August 2017
filed on: 14th, August 2017
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd June 2017
filed on: 11th, July 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 11th July 2017
filed on: 11th, July 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AP01 |
New director was appointed on 2nd June 2017
filed on: 11th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd June 2017
filed on: 11th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd June 2017
filed on: 11th, July 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1st Floor 1-3 Sun Street London EC2A 2EP England on 11th July 2017 to Jubilee House East Beach Lytham St. Annes FY8 5FT
filed on: 11th, July 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd June 2017
filed on: 11th, July 2017
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2015
filed on: 27th, September 2016
|
accounts |
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 27th, September 2016
|
accounts |
Free Download
(32 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
filed on: 27th, September 2016
|
other |
Free Download
(8 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/15
filed on: 26th, September 2016
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 8th August 2016
filed on: 31st, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2014
filed on: 16th, October 2015
|
accounts |
Free Download
(4 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
filed on: 16th, October 2015
|
other |
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 33-39 65 London Wall London EC2M 5TU on 14th October 2015 to 1st Floor 1-3 Sun Street London EC2A 2EP
filed on: 14th, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 8th August 2015
filed on: 8th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th October 2015: 99.00 GBP
|
capital |
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
filed on: 28th, September 2015
|
accounts |
Free Download
(23 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/14
filed on: 28th, September 2015
|
other |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th August 2014
filed on: 13th, August 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th August 2014: 99.00 GBP
|
capital |
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2013
filed on: 30th, June 2014
|
accounts |
Free Download
(4 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
filed on: 30th, June 2014
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/13
filed on: 30th, June 2014
|
other |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th August 2013
filed on: 9th, August 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th August 2013: 99.00 GBP
|
capital |
|
SH01 |
Statement of Capital on 1st January 2013: 1.00 GBP
filed on: 17th, May 2013
|
capital |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR England on 22nd October 2012
filed on: 22nd, October 2012
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st March 2013 to 31st December 2013
filed on: 22nd, October 2012
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd October 2012
filed on: 22nd, October 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd October 2012
filed on: 22nd, October 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd October 2012
filed on: 22nd, October 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd October 2012
filed on: 22nd, October 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th September 2012
filed on: 12th, September 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th September 2012
filed on: 11th, September 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st August 2012
filed on: 21st, August 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st August 2012
filed on: 21st, August 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th August 2012
filed on: 20th, August 2012
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st August 2013 to 31st March 2013
filed on: 16th, August 2012
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 65 London Wall London EC2M 5TU United Kingdom on 16th August 2012
filed on: 16th, August 2012
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, August 2012
|
incorporation |
|