AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 11th, December 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2023
filed on: 1st, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 14th, March 2023
|
accounts |
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control November 1, 2022
filed on: 15th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On December 15, 2022 director's details were changed
filed on: 15th, December 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2022
filed on: 31st, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 7th, January 2022
|
accounts |
Free Download
(10 pages)
|
AD01 |
New registered office address Westgate House 9 Holborn London EC1N 2LL. Change occurred on December 13, 2021. Company's previous address: Suite 2D Queens Chambers 5 John Dalton Street Manchester M2 6ET England.
filed on: 13th, December 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 6th, July 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2021
filed on: 23rd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 2D Queens Chambers 5 John Dalton Street Manchester M2 6ET. Change occurred on April 21, 2021. Company's previous address: 102 Sunlight House Quay Street Manchester M3 3JZ.
filed on: 21st, April 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 23, 2020
filed on: 27th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 9th, January 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates April 23, 2019
filed on: 23rd, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on December 3, 2018
filed on: 12th, December 2018
|
capital |
Free Download
(6 pages)
|
CH01 |
On December 3, 2018 director's details were changed
filed on: 7th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 8th, November 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2018
filed on: 24th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 27th, March 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2017
filed on: 19th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 3rd, April 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 19, 2016
filed on: 19th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 8th, March 2016
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on September 14, 2015
filed on: 14th, September 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2015
filed on: 20th, July 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 8th, April 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2014
filed on: 21st, July 2014
|
annual return |
Free Download
(4 pages)
|
CH01 |
On January 1, 2014 director's details were changed
filed on: 21st, July 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 1, 2014 director's details were changed
filed on: 21st, July 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 4th, April 2014
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on January 24, 2014. Old Address: 4 St Giles Court Southampton Street Reading RG1 2QL United Kingdom
filed on: 24th, January 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2013
filed on: 5th, September 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2012
filed on: 25th, June 2013
|
accounts |
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2012 to June 30, 2012
filed on: 27th, December 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2012
filed on: 8th, October 2012
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, July 2011
|
incorporation |
Free Download
(23 pages)
|