AA |
Accounts for a micro company for the period ending on 2023/04/30
filed on: 11th, January 2024
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/12/19
filed on: 8th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023/03/29
filed on: 30th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1a Silver Street Wellingborough NN8 1BQ England on 2023/03/29 to 1a Silver Street Wellingborough NN8 1BQ
filed on: 29th, March 2023
|
address |
Free Download
(1 page)
|
CH01 |
On 2023/03/29 director's details were changed
filed on: 29th, March 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from PO Box Dk & Co Belgrade Business Centre Denington Road Denington Industrial Estate Wellingborough NN8 2QH England on 2023/03/29 to 1a Silver Street Wellingborough NN8 1BQ
filed on: 29th, March 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023/03/29
filed on: 29th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/04/30
filed on: 16th, January 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/11
filed on: 19th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/12/19
filed on: 19th, December 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 24th, April 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/11
filed on: 7th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 26th, April 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/11
filed on: 11th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020/11/10
filed on: 11th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020/11/11 director's details were changed
filed on: 11th, November 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 28th, January 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/11
filed on: 25th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 29th, January 2019
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Suite 3 Enterprise House Telford Road Bicester Oxfordshire OX26 4LD United Kingdom on 2018/12/14 to PO Box Dk & Co Belgrade Business Centre Denington Road Denington Industrial Estate Wellingborough NN8 2QH
filed on: 14th, December 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/11/11
filed on: 12th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 30th, January 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/11/11
filed on: 13th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/11/11
filed on: 21st, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 16th, November 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O 174 Bounces Road Edmonton London N9 8LA on 2016/08/23 to Suite 3 Enterprise House Telford Road Bicester Oxfordshire OX26 4LD
filed on: 23rd, August 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 21st, January 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/11
filed on: 14th, November 2015
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/11
filed on: 23rd, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/01/23
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 19th, August 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/11
filed on: 14th, December 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/12/14
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 2nd, August 2013
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2013/02/06 from 174 Bounces Road London N9 8LA
filed on: 6th, February 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/11
filed on: 6th, February 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2012/03/31 director's details were changed
filed on: 5th, February 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/02/05
filed on: 5th, February 2013
|
officers |
Free Download
(1 page)
|
SH01 |
99.00 GBP is the capital in company's statement on 2011/11/12
filed on: 24th, May 2012
|
capital |
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2013/04/30. Originally it was 2012/11/30
filed on: 3rd, May 2012
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/05/03.
filed on: 3rd, May 2012
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/05/03 from 174 Bounces Road London N9 8LA United Kingdom
filed on: 3rd, May 2012
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/03/26.
filed on: 26th, March 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2012/03/26
filed on: 26th, March 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/03/26 from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 26th, March 2012
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, November 2011
|
incorporation |
Free Download
(20 pages)
|