CS01 |
Confirmation statement with no updates 25th March 2024
filed on: 26th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2023
filed on: 8th, March 2024
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 2nd, August 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th March 2023
filed on: 10th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 22nd, September 2022
|
accounts |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 5th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th March 2022
filed on: 5th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 4th, January 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th March 2021
filed on: 27th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 10th, August 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th March 2020
filed on: 6th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2nd July 2019
filed on: 6th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
TM02 |
17th October 2019 - the day secretary's appointment was terminated
filed on: 1st, November 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 1st November 2019. New Address: The Oast 62 Bell Road Sittingbourne Kent ME10 4HE. Previous address: 94 Park Lane Croydon Surrey CR0 1JB United Kingdom
filed on: 1st, November 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st May 2019
filed on: 15th, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
1st May 2019 - the day director's appointment was terminated
filed on: 2nd, July 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 2nd July 2019 director's details were changed
filed on: 2nd, July 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd July 2019. New Address: 94 Park Lane Croydon Surrey CR0 1JB. Previous address: Persimmon House Fulford York YO19 4FE United Kingdom
filed on: 2nd, July 2019
|
address |
Free Download
(1 page)
|
TM01 |
1st May 2019 - the day director's appointment was terminated
filed on: 2nd, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st May 2019
filed on: 2nd, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2019
filed on: 2nd, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2019
filed on: 2nd, July 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 10th, June 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 25th March 2019
filed on: 28th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 18th October 2018
filed on: 18th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 18th, June 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 25th March 2018
filed on: 28th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
14th July 2017 - the day director's appointment was terminated
filed on: 20th, July 2017
|
officers |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 12th July 2017
filed on: 12th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 12th July 2017
filed on: 12th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Address change date: 25th April 2017. New Address: Persimmon House Fulford York YO19 4FE. Previous address: 94 Park Lane Croydon Surrey CR0 1JB United Kingdom
filed on: 25th, April 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th March 2017
filed on: 27th, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 14th, February 2017
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st July 2016
filed on: 5th, December 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st July 2016
filed on: 5th, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
1st July 2016 - the day director's appointment was terminated
filed on: 5th, December 2016
|
officers |
Free Download
(1 page)
|
TM01 |
1st July 2016 - the day director's appointment was terminated
filed on: 5th, December 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 25th March 2016, no shareholders list
filed on: 18th, April 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 11th April 2016 director's details were changed
filed on: 11th, April 2016
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2015
filed on: 22nd, February 2016
|
accounts |
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened from 31st March 2016 to 31st December 2015
filed on: 30th, March 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, March 2015
|
incorporation |
Free Download
(35 pages)
|