AA |
Small company accounts made up to Sat, 31st Dec 2022
filed on: 25th, April 2023
|
accounts |
Free Download
(16 pages)
|
AA |
Small company accounts made up to Fri, 31st Dec 2021
filed on: 1st, October 2022
|
accounts |
Free Download
(16 pages)
|
CH04 |
Secretary's name changed on Mon, 3rd Jan 2022
filed on: 28th, February 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Sat, 1st Jan 2022 new director was appointed.
filed on: 11th, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Thu, 31st Dec 2020
filed on: 10th, September 2021
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director's appointment terminated on Tue, 2nd Feb 2021
filed on: 2nd, February 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 3, Cedars Office Park Butt Lane Normanton on Soar Leicestershire LE12 5EE United Kingdom on Fri, 8th Jan 2021 to Unit 3 Edwalton Business Park Landmere Lane Edwalton Nottingham NG12 4JL
filed on: 8th, January 2021
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to Tue, 31st Dec 2019
filed on: 29th, December 2020
|
accounts |
Free Download
(15 pages)
|
AP01 |
On Fri, 18th Dec 2020 new director was appointed.
filed on: 18th, December 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 18th Dec 2020
filed on: 18th, December 2020
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(5 pages)
|
AP01 |
On Tue, 2nd Jul 2019 new director was appointed.
filed on: 10th, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 2nd Jul 2019
filed on: 10th, July 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On Sat, 23rd Feb 2019 director's details were changed
filed on: 3rd, May 2019
|
officers |
Free Download
(2 pages)
|
AP04 |
On Fri, 7th Dec 2018, company appointed a new person to the position of a secretary
filed on: 24th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 22nd, November 2018
|
accounts |
Free Download
(5 pages)
|
AP01 |
On Wed, 6th Dec 2017 new director was appointed.
filed on: 11th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 6th Dec 2017
filed on: 11th, December 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 6th Dec 2017
filed on: 11th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 6th Dec 2017 new director was appointed.
filed on: 11th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 13th Nov 2017
filed on: 4th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 13th Nov 2017 new director was appointed.
filed on: 4th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 13th Nov 2017 new director was appointed.
filed on: 4th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 13th Nov 2017
filed on: 4th, December 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 13th Nov 2017
filed on: 3rd, December 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 17th Feb 2017
filed on: 3rd, December 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 13th Nov 2017
filed on: 3rd, December 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 13th Nov 2017
filed on: 3rd, December 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 13th Nov 2017
filed on: 3rd, December 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Hanover Square London W1S 1HQ England on Thu, 23rd Nov 2017 to Unit 3, Cedars Office Park Butt Lane Normanton on Soar Leicestershire LE12 5EE
filed on: 23rd, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 3, Cedars Office Park Butt Lane Normanton on Soar Leicestershire LE12 5EE United Kingdom on Thu, 23rd Nov 2017 to Unit 3, Cedars Office Park Butt Lane Normanton on Soar Leicestershire LE12 5EE
filed on: 23rd, November 2017
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sat, 31st Mar 2018 to Sun, 31st Dec 2017
filed on: 22nd, November 2017
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2017
filed on: 16th, November 2017
|
accounts |
Free Download
(16 pages)
|
AP01 |
On Wed, 12th Jul 2017 new director was appointed.
filed on: 27th, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 12th Jul 2017
filed on: 27th, July 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 12th Jul 2017 new director was appointed.
filed on: 27th, July 2017
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Wed, 15th Mar 2017
filed on: 16th, March 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 6th, March 2017
|
accounts |
Free Download
(14 pages)
|
CH01 |
On Mon, 6th Mar 2017 director's details were changed
filed on: 6th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 30th Sep 2016
filed on: 20th, October 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On Tue, 22nd Mar 2016 director's details were changed
filed on: 23rd, March 2016
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 22nd Feb 2016
filed on: 26th, February 2016
|
annual return |
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 30th Jun 2016 to Thu, 31st Mar 2016
filed on: 26th, February 2016
|
accounts |
Free Download
(1 page)
|
CH01 |
On Fri, 26th Feb 2016 director's details were changed
filed on: 26th, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 22nd Dec 2015 new director was appointed.
filed on: 7th, January 2016
|
officers |
Free Download
(2 pages)
|
AP04 |
On Tue, 22nd Dec 2015, company appointed a new person to the position of a secretary
filed on: 7th, January 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suites 143-145 Airport House Purley Way Croydon Surrey CR0 0XZ on Thu, 7th Jan 2016 to 5 Hanover Square London W1S 1HQ
filed on: 7th, January 2016
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 22nd Dec 2015 new director was appointed.
filed on: 7th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 22nd Dec 2015
filed on: 7th, January 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 22nd Dec 2015 new director was appointed.
filed on: 7th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 22nd Dec 2015
filed on: 7th, January 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 4th, December 2015
|
accounts |
Free Download
(10 pages)
|
AA01 |
Extension of accounting period to Tue, 30th Jun 2015 from Sat, 28th Feb 2015
filed on: 13th, October 2015
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 30th Apr 2015
filed on: 12th, May 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 1st May 2015 new director was appointed.
filed on: 12th, May 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 31st Mar 2015 new director was appointed.
filed on: 31st, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 22nd Feb 2015
filed on: 24th, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 24th Feb 2015: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to Fri, 28th Feb 2014
filed on: 28th, November 2014
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 17th Mar 2014
filed on: 17th, March 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 17th Mar 2014 new director was appointed.
filed on: 17th, March 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 22nd Feb 2014
filed on: 17th, March 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 17th Mar 2014: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to Thu, 28th Feb 2013
filed on: 20th, November 2013
|
accounts |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 8th, March 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 22nd Feb 2013
filed on: 22nd, February 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 29th Feb 2012
filed on: 13th, November 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 22nd Feb 2012
filed on: 24th, February 2012
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, February 2011
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|