CS01 |
Confirmation statement with updates 2023-12-07
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2023-09-06
filed on: 15th, November 2023
| officers
|
Free Download
(1 page)
|
AP04 |
On 2023-09-06 - new secretary appointed
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 72 Gloucester Street Pimlico London SW1V 4EF to 94 Park Lane Croydon Surrey CR0 1JB on 2023-11-15
filed on: 15th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 7th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-07
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022-11-01 director's details were changed
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-11-02 director's details were changed
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 28th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-07
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 2nd, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 18th, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-07
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-07
filed on: 7th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 26th, September 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2019-07-30
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-07
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 20th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-07
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 28th, September 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-12-07
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 22nd, September 2016
| accounts
|
Free Download
(4 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 34 Garnet Street Saltburn-by-the-Sea Cleveland TS12 1EN at an unknown date
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2015-12-01 director's details were changed
filed on: 24th, December 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2015-12-01 secretary's details were changed
filed on: 24th, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-12-07, no shareholders list
filed on: 24th, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 9th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-12-07, no shareholders list
filed on: 16th, December 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2013-06-30 director's details were changed
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 29th, September 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2014-09-02 director's details were changed
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2014-09-02 secretary's details were changed
filed on: 11th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-12-07, no shareholders list
filed on: 6th, January 2014
| annual return
|
Free Download
(4 pages)
|
AP03 |
On 2013-12-13 - new secretary appointed
filed on: 13th, December 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2013-11-20
filed on: 20th, November 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2012-12-31
filed on: 2nd, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2012-12-07, no shareholders list
filed on: 10th, December 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2012-11-22
filed on: 22nd, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-11-22
filed on: 22nd, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-11-08
filed on: 8th, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 10th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-12-07, no shareholders list
filed on: 15th, December 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 7th, December 2010
| incorporation
|
Free Download
(23 pages)
|