(AA) Accounts for a micro company for the period ending on 2023/07/30
filed on: 1st, December 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Room G, the Old Vicarage Somerset Square Nailsea Bristol BS48 1RN England on 2023/09/07 to 21B Somerset Square Nailsea Bristol BS48 1RQ
filed on: 7th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/06/13
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/07/30
filed on: 24th, April 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/06/13
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/07/30
filed on: 25th, April 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/06/13
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from First Floor Telecom House Preston Road Brighton BN1 6AF England on 2021/05/27 to Room G, the Old Vicarage Somerset Square Nailsea Bristol BS48 1RN
filed on: 27th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/07/30
filed on: 27th, May 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/07/30
filed on: 21st, July 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/06/13
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Churchgate House 3 Church Road Whitchurch Cardiff South Glamorgan CF14 2DX United Kingdom on 2019/09/05 to First Floor Telecom House Preston Road Brighton BN1 6AF
filed on: 5th, September 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019/08/30 director's details were changed
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/08/30
filed on: 30th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/30
filed on: 24th, July 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2019/06/13
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2018/07/30
filed on: 25th, April 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/06/21
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 38 Heathbrook Llanishen CF14 5FA United Kingdom on 2018/07/04 to Churchgate House 3 Church Road Whitchurch Cardiff South Glamorgan CF14 2DX
filed on: 4th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 27th, April 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017/06/21
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 6th, April 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016/07/05
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 6th, July 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/07/06
capital
|
|