PSC04 |
Change to a person with significant control 8th May 2024
filed on: 10th, May 2024
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th February 2024
filed on: 9th, May 2024
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 178 Wickham Chase West Wickham Kent BR4 0BP on 9th May 2024 to Langley House Park Road London N2 8EY
filed on: 9th, May 2024
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 8th May 2024
filed on: 9th, May 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 8th May 2024 director's details were changed
filed on: 9th, May 2024
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2023
filed on: 9th, May 2024
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 19th September 2023
filed on: 27th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 26th July 2023 to 178 Wickham Chase West Wickham Kent BR4 0BP
filed on: 26th, July 2023
|
address |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2022
filed on: 30th, June 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 19th September 2022
filed on: 20th, September 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 20th, June 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 19th September 2021
filed on: 19th, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 10th, May 2021
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 11th December 2020 to 320 Firecrest Court Centre Park Warrington WA1 1RG
filed on: 11th, December 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th September 2020
filed on: 20th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 16th, June 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 19th September 2019
filed on: 19th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 20th, May 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 19th September 2018
filed on: 19th, September 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 1st, June 2018
|
accounts |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 15th January 2018: 2.00 GBP
filed on: 8th, March 2018
|
capital |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 7th March 2018
filed on: 8th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 15th January 2018
filed on: 8th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, February 2018
|
resolution |
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, February 2018
|
resolution |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 19th September 2017
filed on: 19th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 23rd August 2017
filed on: 23rd, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 23rd August 2017
filed on: 23rd, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 1st, June 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 19th September 2016
filed on: 19th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 4th, March 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th September 2015
filed on: 21st, September 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 13th, August 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th September 2014
filed on: 19th, September 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 178 Wickham Chase West Wickham Kent BR4 0BP United Kingdom on 7th March 2014
filed on: 7th, March 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, September 2013
|
incorporation |
|