CS01 |
Confirmation statement with no updates Fri, 17th Nov 2023
filed on: 14th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 23rd, October 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 21st, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 17th Nov 2022
filed on: 17th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from PO Box Co C/O 320a Stratford Road Solihull B90 3DN United Kingdom on Wed, 9th Nov 2022 to 320a Startford Road Solihull West Midlands B90 3DN
filed on: 9th, November 2022
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Imperial Hosue Hornby Street Bury BL9 5BN England on Fri, 4th Nov 2022 to PO Box Co C/O 320a Stratford Road Solihull B90 3DN
filed on: 4th, November 2022
|
address |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 25th Oct 2022
filed on: 25th, October 2022
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 25th Oct 2022
filed on: 25th, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 25th Oct 2022
filed on: 25th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 10th Oct 2022 director's details were changed
filed on: 16th, October 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 10th Oct 2022 new director was appointed.
filed on: 10th, October 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 10th Oct 2022
filed on: 10th, October 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On Mon, 10th Oct 2022 director's details were changed
filed on: 10th, October 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 28th Sep 2022
filed on: 28th, September 2022
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 28th Sep 2022
filed on: 28th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 28th Sep 2022
filed on: 28th, September 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 28th Sep 2022
filed on: 28th, September 2022
|
persons with significant control |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 28th Sep 2022
filed on: 28th, September 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 12th Aug 2022
filed on: 12th, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 19th Apr 2022
filed on: 19th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 31st Mar 2022
filed on: 31st, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 24th Feb 2022
filed on: 24th, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Dec 2021
filed on: 7th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 13th, December 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 1st, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 7th Dec 2020
filed on: 7th, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Springfield Court Unit 3B Summerfield Road Bolton Lancashire BL3 2NT on Mon, 14th Sep 2020 to Imperial Hosue Hornby Street Bury BL9 5BN
filed on: 14th, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 19th Aug 2020
filed on: 19th, August 2020
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 25th Mar 2020
filed on: 25th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 10th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 25th Mar 2019
filed on: 4th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 25th Mar 2018
filed on: 11th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 21st, December 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 25th Mar 2017
filed on: 2nd, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 25th Mar 2016
filed on: 29th, May 2016
|
annual return |
Free Download
(4 pages)
|
CH03 |
On Tue, 1st Mar 2016 secretary's details were changed
filed on: 29th, May 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On Fri, 1st May 2015 director's details were changed
filed on: 29th, May 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 9th, January 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 25th Mar 2015
filed on: 17th, May 2015
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 13th, February 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Regus Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8AG on Tue, 27th Jan 2015 to Springfield Court Unit 3B Summerfield Road Bolton Lancashire BL3 2NT
filed on: 27th, January 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return up to Tue, 25th Mar 2014
filed on: 16th, April 2014
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 1st, April 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 25th Mar 2013
filed on: 25th, April 2013
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 9th, April 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 25th Mar 2012
filed on: 24th, April 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 8th, January 2012
|
accounts |
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Tue, 9th Aug 2011. Old Address: Basepoint Business & Innovaiton Centre Office E22 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL
filed on: 9th, August 2011
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 25th Mar 2011
filed on: 12th, July 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 6th, January 2011
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Fri, 19th Nov 2010. Old Address: C/O Watergates Ltd Kingston House 177-179 Evington Road Leicester Leicestershire LE2 1QN
filed on: 19th, November 2010
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 25th Mar 2010
filed on: 22nd, April 2010
|
annual return |
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, March 2009
|
incorporation |
Free Download
(13 pages)
|