AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2023
filed on: 27th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 27th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2022
filed on: 29th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2021
filed on: 3rd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 2, 2021
filed on: 2nd, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On February 2, 2021 director's details were changed
filed on: 2nd, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 6th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2020
filed on: 22nd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 11th, October 2019
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2019
filed on: 5th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Piccadilly House Piccadilly 49 Manchester M1 2AP England to Piccadilly House Piccadilly 49 C/O Nectar Asset Management Manchester M1 2AP on January 23, 2019
filed on: 23rd, January 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 9th, October 2018
|
accounts |
Free Download
(14 pages)
|
AD01 |
Registered office address changed from , Piccadilly House Piccadilly, 49, Att. Carol, Manchester, M1 2AP, England to Piccadilly House Piccadilly 49 Manchester M1 2AP on April 5, 2018
filed on: 5th, April 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 22, 2018
filed on: 4th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 27th, November 2017
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates March 22, 2017
filed on: 2nd, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Nectar Asset Management Ltd Picadilly House 41 Picadilly Att: Carol Manchester M1 2AP to Piccadilly House Piccadilly 49, Att. Carol Manchester M1 2AP on February 12, 2017
filed on: 12th, February 2017
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on February 10, 2017
filed on: 10th, February 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from , 823 Salisbury House, 29 Finsbury Circus, London, EC2M 5QQ to Picadilly House 41 Picadilly Att: Carol Manchester M1 2AP on October 13, 2016
filed on: 13th, October 2016
|
address |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 13th, October 2016
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return made up to March 22, 2016 with full list of members
filed on: 4th, May 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On January 1, 2016 director's details were changed
filed on: 4th, May 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2014
filed on: 29th, October 2015
|
accounts |
Free Download
(12 pages)
|
CH01 |
On January 1, 2015 director's details were changed
filed on: 7th, May 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 22, 2015 with full list of members
filed on: 7th, May 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2013
filed on: 6th, October 2014
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to March 22, 2014 with full list of members
filed on: 10th, April 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on April 10, 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to December 31, 2012
filed on: 4th, October 2013
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to March 22, 2013 with full list of members
filed on: 15th, April 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2011
filed on: 30th, October 2012
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to March 22, 2012 with full list of members
filed on: 28th, March 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2010
filed on: 5th, October 2011
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to March 22, 2011 with full list of members
filed on: 22nd, March 2011
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 6, 2011 with full list of members
filed on: 7th, March 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2009
filed on: 15th, June 2010
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to March 6, 2010 with full list of members
filed on: 23rd, March 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On March 6, 2010 director's details were changed
filed on: 23rd, March 2010
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on March 6, 2010
filed on: 23rd, March 2010
|
officers |
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 19th, May 2009
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/2010 to 31/12/2009
filed on: 21st, April 2009
|
accounts |
Free Download
(1 page)
|
288a |
On March 23, 2009 Director appointed
filed on: 23rd, March 2009
|
officers |
Free Download
(2 pages)
|
288b |
On March 23, 2009 Appointment terminated director
filed on: 23rd, March 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 23/03/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england
filed on: 23rd, March 2009
|
address |
Free Download
(1 page)
|
288b |
On March 23, 2009 Appointment terminated secretary
filed on: 23rd, March 2009
|
officers |
Free Download
(1 page)
|
288a |
On March 23, 2009 Secretary appointed
filed on: 23rd, March 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, March 2009
|
incorporation |
Free Download
(31 pages)
|