AD01 |
Registered office address changed from 2 Hilliards Court Chester Business Park Chester CH4 9PX United Kingdom to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-06-13
filed on: 13th, June 2023
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-08-31
filed on: 29th, March 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-29
filed on: 26th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 2 Hilliards Court Chester Business Park Chester CH4 9PX United Kingdom to 2 Hilliards Court Chester Business Park Chester CH4 9PX on 2022-01-06
filed on: 6th, January 2022
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 2 2 Hilliards Court Chester Business Park Chester CH4 9PX on 2022-01-06
filed on: 6th, January 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-08-29
filed on: 5th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-08-31
filed on: 1st, September 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2020-08-31
filed on: 4th, September 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-29
filed on: 2nd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 27th, September 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-29
filed on: 2nd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-08-31
filed on: 26th, April 2019
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2018-10-25 director's details were changed
filed on: 25th, October 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Rear Office 2nd Floor, 87 Whitechapel High Street London E1 7QX England to 27 Old Gloucester Street London WC1N 3AX on 2018-10-16
filed on: 16th, October 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-08-29
filed on: 11th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 46 Holcroft Drive Abram Wigan Lancashire WN2 5YP England to Rear Office 2nd Floor, 87 Whitechapel High Street London E1 7QX on 2018-09-05
filed on: 5th, September 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 3rd, May 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-08-29
filed on: 29th, August 2017
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-18
filed on: 24th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 12th, September 2016
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-08-18
filed on: 18th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 24 Falmouth Road Blackpool Lancashire FY1 6LQ England to 46 Holcroft Drive Abram Wigan Lancashire WN2 5YP on 2016-02-24
filed on: 24th, February 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, August 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-08-20: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|