(CS01) Confirmation statement with no updates Wednesday 24th January 2024
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st January 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 24th January 2023
filed on: 29th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st January 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 24th January 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st January 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 24th January 2021
filed on: 21st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st January 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 24th January 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st January 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 24th January 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 195 Empire Road Perivale Greenford UB6 7HA. Change occurred on Friday 21st December 2018. Company's previous address: Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom.
filed on: 21st, December 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY. Change occurred on Tuesday 30th October 2018. Company's previous address: The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY.
filed on: 30th, October 2018
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 30th October 2018 director's details were changed
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st January 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 24th January 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st January 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 24th January 2017
filed on: 5th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st January 2016
filed on: 30th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 24th January 2016
filed on: 15th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st January 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 24th January 2015
filed on: 19th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st January 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 24th January 2014
filed on: 27th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 28th October 2013 from 195 Empire Road Perivale Greenford UB6 7HA United Kingdom
filed on: 28th, October 2013
| address
|
Free Download
(1 page)
|
(CH01) On Monday 28th October 2013 director's details were changed
filed on: 28th, October 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 24th, January 2013
| incorporation
|
Free Download
(20 pages)
|