CS01 |
Confirmation statement with no updates 5th April 2023
filed on: 24th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 21st, April 2023
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 28th, April 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 5th April 2022
filed on: 6th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 5th April 2021
filed on: 5th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 3rd, December 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 5th April 2020
filed on: 5th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 18th, February 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 5th April 2019
filed on: 5th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 5th, March 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 1st July 2018
filed on: 2nd, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 11th, April 2018
|
accounts |
Free Download
(8 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 5th October 2017
filed on: 5th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 5th October 2017
filed on: 5th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 26th September 2017
filed on: 26th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 25th September 2017
filed on: 25th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st July 2017
filed on: 3rd, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 3rd, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 13th, March 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 1st July 2016
filed on: 9th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 24th, November 2015
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 13th November 2015. New Address: 32 Water Lane London E15 4NL. Previous address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG
filed on: 13th, November 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th July 2015 with full list of members
filed on: 25th, August 2015
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 11th July 2014 with full list of members
filed on: 11th, July 2014
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 1st July 2014 director's details were changed
filed on: 7th, July 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, July 2014
|
incorporation |
Free Download
(23 pages)
|