AD01 |
Address change date: 2023/06/15. New Address: Saxon House Saxonway Cheltenham Gls2 6Qx. Previous address: 1st Floor North Westgate House Harlow CM20 1YS England
filed on: 15th, June 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/10/28
filed on: 28th, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022/10/26
filed on: 26th, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/02/28
filed on: 1st, April 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/13
filed on: 4th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/02/28
filed on: 23rd, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/13
filed on: 23rd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/02/29
filed on: 2nd, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/13
filed on: 2nd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/02/28
filed on: 30th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/13
filed on: 13th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/02/28
filed on: 12th, November 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2018/08/08 director's details were changed
filed on: 8th, August 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/08/08. New Address: 1st Floor North Westgate House Harlow CM20 1YS. Previous address: 2 Andrews Walk John Ruskin Street London SE17 3JQ England
filed on: 8th, August 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/08/08
filed on: 8th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On 2018/08/08 secretary's details were changed
filed on: 8th, August 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/02/13
filed on: 25th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/02/28
filed on: 16th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/02/13
filed on: 17th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/02/13 with full list of members
filed on: 29th, March 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/28
filed on: 29th, March 2016
|
accounts |
Free Download
(3 pages)
|
TM01 |
2015/07/13 - the day director's appointment was terminated
filed on: 13th, July 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/07/13. New Address: 2 Andrews Walk John Ruskin Street London SE17 3JQ. Previous address: Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom
filed on: 13th, July 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/07/13.
filed on: 13th, July 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2015/07/13
filed on: 13th, July 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, February 2015
|
incorporation |
Free Download
(26 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/02/13
|
capital |
|