AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 27th, April 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2023
filed on: 31st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On October 24, 2022 new director was appointed.
filed on: 25th, October 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 24, 2022
filed on: 25th, October 2022
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on September 20, 2022
filed on: 20th, September 2022
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on April 13, 2022
filed on: 26th, April 2022
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on April 7, 2022
filed on: 7th, April 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 28, 2022
filed on: 29th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 8th, March 2022
|
accounts |
Free Download
(6 pages)
|
AP01 |
On November 29, 2021 new director was appointed.
filed on: 30th, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 26, 2021
filed on: 30th, November 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 1, 2021
filed on: 7th, October 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 28, 2021
filed on: 5th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 10th, March 2021
|
accounts |
Free Download
(6 pages)
|
AP01 |
On May 8, 2020 new director was appointed.
filed on: 14th, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2020
filed on: 30th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 14th, February 2020
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: December 19, 2019
filed on: 8th, January 2020
|
officers |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement December 12, 2019
filed on: 12th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 8, 2018
filed on: 12th, December 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 12th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2019
filed on: 28th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 25th, January 2019
|
accounts |
Free Download
(6 pages)
|
AP01 |
On July 25, 2018 new director was appointed.
filed on: 28th, August 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2018
filed on: 4th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 29th, January 2018
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: January 8, 2018
filed on: 10th, January 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 8, 2018
filed on: 10th, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On January 8, 2018 new director was appointed.
filed on: 10th, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 8, 2018
filed on: 10th, January 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Persimmon House Fulford York YO19 4FE United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on January 10, 2018
filed on: 10th, January 2018
|
address |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control July 11, 2017
filed on: 11th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Persimmon House Fulford York YO19 4FE on April 25, 2017
filed on: 25th, April 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 28, 2017
filed on: 3rd, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 27th, February 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 28, 2016, no shareholders list
filed on: 18th, April 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 19th, February 2016
|
accounts |
Free Download
(8 pages)
|
AP01 |
On December 21, 2015 new director was appointed.
filed on: 21st, December 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 28, 2015, no shareholders list
filed on: 31st, March 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 18th, February 2015
|
accounts |
Free Download
(6 pages)
|
AP01 |
On December 18, 2014 new director was appointed.
filed on: 12th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 18, 2014 new director was appointed.
filed on: 12th, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 18, 2014
filed on: 3rd, February 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 18, 2014
filed on: 3rd, February 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 21, 2014
filed on: 20th, August 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On July 21, 2014 new director was appointed.
filed on: 20th, August 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2015 to December 31, 2014
filed on: 29th, April 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, March 2014
|
incorporation |
Free Download
(34 pages)
|