CS01 |
Confirmation statement with updates 2024/01/24
filed on: 29th, January 2024
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2022/09/12
filed on: 3rd, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2023/05/02 director's details were changed
filed on: 2nd, May 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/05/02. New Address: S3, Dorney House, 46-48a High Street Burnham Slough SL1 7JP. Previous address: Flat 4, Brito Court Grange Road Chalfont St. Peter Gerrards Cross SL9 9FQ England
filed on: 2nd, May 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2023/01/31
filed on: 11th, April 2023
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: 2023/03/21. New Address: Flat 4, Brito Court Grange Road Chalfont St. Peter Gerrards Cross SL9 9FQ. Previous address: 54 Academy Drive Rugby CV21 3UF England
filed on: 21st, March 2023
|
address |
Free Download
(1 page)
|
CH01 |
On 2023/03/13 director's details were changed
filed on: 21st, March 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023/03/13 director's details were changed
filed on: 21st, March 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/03/13
filed on: 21st, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/01/24
filed on: 31st, January 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/01/31
filed on: 9th, December 2022
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2017/10/31
filed on: 20th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
2022/09/12 - the day director's appointment was terminated
filed on: 16th, September 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/01/24.
filed on: 16th, September 2022
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/09/12
filed on: 16th, September 2022
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On 2022/03/03 director's details were changed
filed on: 27th, May 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/03/03
filed on: 27th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/24
filed on: 7th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 22nd, October 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/24
filed on: 15th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 12th, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/24
filed on: 24th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 31st, July 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/24
filed on: 26th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 17th, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/24
filed on: 25th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/10/31. New Address: 54 Academy Drive Rugby CV21 3UF. Previous address: 49 Chester House Terret Close Walsall WS1 1EN
filed on: 31st, October 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2017/10/30 director's details were changed
filed on: 31st, October 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017/10/30 director's details were changed
filed on: 31st, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 24th, March 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2015/03/17 director's details were changed
filed on: 21st, February 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/01/24
filed on: 27th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 4th, March 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/01/24 with full list of members
filed on: 26th, January 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 10th, June 2015
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2015/03/14 director's details were changed
filed on: 17th, March 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/03/14 director's details were changed
filed on: 17th, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/03/17. New Address: 49 Chester House Terret Close Walsall WS1 1EN. Previous address: 119 Terret Close Walsall WS1 1EN
filed on: 17th, March 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/01/24 with full list of members
filed on: 12th, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/02/12
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/01/30
filed on: 11th, March 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/01/24 with full list of members
filed on: 3rd, February 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 11th, October 2013
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2013/08/01 director's details were changed
filed on: 1st, August 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013/08/01 director's details were changed
filed on: 1st, August 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/08/01 from 74 York House Terret Close Walsall WS1 1EG United Kingdom
filed on: 1st, August 2013
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/02/22 from Flat 2 Mellish Park 84 Mellish Road Walsall WS4 2EB United Kingdom
filed on: 22nd, February 2013
|
address |
Free Download
(1 page)
|
CH01 |
On 2013/02/16 director's details were changed
filed on: 22nd, February 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013/02/16 director's details were changed
filed on: 22nd, February 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/01/24 with full list of members
filed on: 18th, February 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/01/31
filed on: 10th, September 2012
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2012/07/31 from Flat 189 Berberis House Highfield Road Feltham Middlesex TW13 4GS United Kingdom
filed on: 31st, July 2012
|
address |
Free Download
(1 page)
|
CH01 |
On 2012/07/30 director's details were changed
filed on: 31st, July 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012/07/30 director's details were changed
filed on: 31st, July 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/01/24 with full list of members
filed on: 24th, January 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2011/08/16 from 98 Woolcombersway Bradford England BD4 8JF England
filed on: 16th, August 2011
|
address |
Free Download
(1 page)
|
CH01 |
On 2011/08/15 director's details were changed
filed on: 16th, August 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/05/23.
filed on: 23rd, May 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, January 2011
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|