(PSC04) Change to a person with significant control Tue, 15th Aug 2023
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 15th Aug 2023
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 15th Aug 2023
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 15th Aug 2023
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wed, 17th Jan 2024
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 25th Sep 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 18th, September 2023
| capital
|
Free Download
(4 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Tue, 15th Aug 2023 - 3000.00 GBP
filed on: 18th, September 2023
| capital
|
Free Download
(5 pages)
|
(TM01) Wed, 16th Aug 2023 - the day director's appointment was terminated
filed on: 18th, August 2023
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Sun, 31st Mar 2024
filed on: 3rd, July 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 19th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th May 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 24th May 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th May 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Wed, 14th Aug 2019 new director was appointed.
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 24th May 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(7 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 27th Nov 2018
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 27th Nov 2018
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 27th Nov 2018
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 27th Nov 2018: 4000.00 GBP
filed on: 3rd, December 2018
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 4th Jul 2018
filed on: 17th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 4th Jul 2018
filed on: 17th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 4th Jul 2018
filed on: 17th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH03) Report of purchase of own shares
filed on: 18th, July 2018
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Wed, 4th Jul 2018 - 3000.00 GBP
filed on: 18th, July 2018
| capital
|
Free Download
(6 pages)
|
(TM01) Wed, 4th Jul 2018 - the day director's appointment was terminated
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
(TM02) Wed, 4th Jul 2018 - the day secretary's appointment was terminated
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 24th May 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Fri, 20th Apr 2018 new director was appointed.
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 20th Apr 2018 new director was appointed.
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 20th Apr 2018
filed on: 20th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 20th Apr 2018: 4000.00 GBP
filed on: 20th, April 2018
| capital
|
Free Download
(3 pages)
|
(AP01) On Fri, 20th Apr 2018 new director was appointed.
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 18th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thu, 28th Dec 2017 director's details were changed
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 28th Dec 2017
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 29th Mar 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 29th Mar 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Mon, 24th Oct 2016 director's details were changed
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Mon, 24th Oct 2016 secretary's details were changed
filed on: 24th, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 29th Mar 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 30th Mar 2016. New Address: 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR. Previous address: 130 Aztec West Almondsbury Bristol BS32 4UB
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
(TM01) Sat, 31st Oct 2015 - the day director's appointment was terminated
filed on: 7th, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 6th Sep 2015 with full list of members
filed on: 17th, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 17th Sep 2015: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Tue, 30th Sep 2014
filed on: 6th, May 2015
| accounts
|
Free Download
|
(AD01) Address change date: Mon, 16th Feb 2015. New Address: 130 Aztec West Almondsbury Bristol BS32 4UB. Previous address: 145-157 St. John Street London EC1V 4PW
filed on: 16th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 6th Sep 2014 with full list of members
filed on: 9th, September 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Fri, 20th Jun 2014. Old Address: 4 Bassetts Field Thornhill Cardiff Cardiff CF14 9UG Wales
filed on: 20th, June 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 20th Jun 2014. Old Address: 145-157 St. John Street London EC1V 4PW England
filed on: 20th, June 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, September 2013
| incorporation
|
Free Download
(9 pages)
|