AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 29th, December 2023
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 34 Cam Close St. Ives PE27 3FG England to 24 Black Cat Drive Northampton NN5 4EA on Monday 24th April 2023
filed on: 24th, April 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 3rd April 2023
filed on: 24th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 3rd April 2023 director's details were changed
filed on: 24th, April 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st March 2023
filed on: 3rd, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 29th, December 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st March 2022
filed on: 5th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 30th, December 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st March 2021
filed on: 12th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 10th, March 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st March 2020
filed on: 8th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 27th, December 2019
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 34 Cam Close St. Ives PE27 3FG England to 34 Cam Close St. Ives PE27 3FG on Monday 9th September 2019
filed on: 9th, September 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 9th September 2019 director's details were changed
filed on: 9th, September 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 8 171 Sussex Gardens London W2 2RH England to 34 Cam Close St. Ives PE27 3FG on Monday 9th September 2019
filed on: 9th, September 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sunday 8th September 2019
filed on: 9th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st March 2019
filed on: 9th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 100B Bath Road Bridgwater TA6 4PP England to Flat 8 171 Sussex Gardens London W2 2RH on Friday 21st December 2018
filed on: 21st, December 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 20th December 2018 director's details were changed
filed on: 20th, December 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 20th December 2018
filed on: 20th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 20th, December 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 31st March 2018
filed on: 11th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 27th, December 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 122 Forest Lane London E7 9BB England to 100B Bath Road Bridgwater TA6 4PP on Friday 29th September 2017
filed on: 29th, September 2017
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 29th September 2017
filed on: 29th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 31st March 2017
filed on: 5th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, December 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 31st March 2016 with full list of members
filed on: 6th, April 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 5 34 Cannon Street Road London E1 0BH to 122 Forest Lane London E7 9BB on Friday 22nd January 2016
filed on: 22nd, January 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 1st January 2016 director's details were changed
filed on: 22nd, January 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 17th, December 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 31st March 2015 with full list of members
filed on: 14th, August 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat B 208 Borough High Street London SE1 1JX to Flat 5 34 Cannon Street Road London E1 0BH on Monday 27th July 2015
filed on: 27th, July 2015
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Miller House West Green Road London N15 3DR to Flat B 208 Borough High Street London SE1 1JX on Tuesday 14th July 2015
filed on: 14th, July 2015
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 18 Aldworth Road London E15 4DN United Kingdom to Miller House West Green Road London N15 3DR on Wednesday 24th June 2015
filed on: 24th, June 2015
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 31st, March 2014
|
incorporation |
Free Download
(7 pages)
|