AA |
Accounts for a micro company for the period ending on 2023/05/31
filed on: 19th, February 2024
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2024/02/04
filed on: 5th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2023/11/16 director's details were changed
filed on: 16th, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/05/31
filed on: 30th, May 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2023/02/04
filed on: 6th, February 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2023/01/19
filed on: 19th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2023/01/19 director's details were changed
filed on: 19th, January 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023/01/19 director's details were changed
filed on: 19th, January 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023/01/19 director's details were changed
filed on: 19th, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/05/31
filed on: 22nd, February 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/04
filed on: 4th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 10th, June 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/04
filed on: 15th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 11th, February 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/04
filed on: 4th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 26th, February 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/02/04
filed on: 6th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018/08/20
filed on: 20th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018/08/20 director's details were changed
filed on: 20th, August 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/02/04
filed on: 21st, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 1st Floor, 27 Burley Road Leeds LS3 1JT England on 2018/04/16 to 10 Orange Street Haymarket London WC2H 7DQ
filed on: 16th, April 2018
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 28th, February 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/02/04
filed on: 28th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/05/31
filed on: 28th, September 2016
|
accounts |
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 2016/05/31
filed on: 28th, September 2016
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/12/11
filed on: 25th, April 2016
|
accounts |
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 2015/12/11
filed on: 25th, April 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/04
filed on: 2nd, March 2016
|
annual return |
Free Download
(4 pages)
|
MR01 |
Registration of charge 094207790007, created on 2015/06/19
filed on: 8th, July 2015
|
mortgage |
Free Download
(44 pages)
|
MR01 |
Registration of charge 094207790006, created on 2015/06/19
filed on: 30th, June 2015
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 094207790003, created on 2015/06/19
filed on: 29th, June 2015
|
mortgage |
Free Download
(42 pages)
|
MR01 |
Registration of charge 094207790005, created on 2015/06/19
filed on: 26th, June 2015
|
mortgage |
Free Download
(45 pages)
|
MR01 |
Registration of charge 094207790004, created on 2015/06/19
filed on: 23rd, June 2015
|
mortgage |
Free Download
(43 pages)
|
MR01 |
Registration of charge 094207790002, created on 2015/06/19
filed on: 23rd, June 2015
|
mortgage |
Free Download
(44 pages)
|
MR01 |
Registration of charge 094207790001, created on 2015/05/29
filed on: 5th, June 2015
|
mortgage |
Free Download
(44 pages)
|
AD01 |
Change of registered address from 10 Snellings Road Walton-on-Thames Surrey KT12 5JG United Kingdom on 2015/04/20 to 1St Floor, 27 Burley Road Leeds LS3 1JT
filed on: 20th, April 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, February 2015
|
incorporation |
Free Download
(27 pages)
|