(AA) Dormant company accounts made up to May 31, 2023
filed on: 26th, February 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 27, 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(2 pages)
|
(AP01) On September 28, 2021 new director was appointed.
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 27, 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 27, 2021
filed on: 28th, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 27, 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 27, 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2019
filed on: 10th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 27, 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On January 16, 2019 new director was appointed.
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 5, 2018
filed on: 22nd, January 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 5, 2018
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On November 21, 2018 director's details were changed
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 27, 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Rownham Mead Bristol BS8 4YA England to 168 Church Road Hove BN3 2DL on December 20, 2017
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 27, 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Ridgeland House 165 Dyke Road Brighton East Sussex BN3 1TL United Kingdom to 3 Rownham Mead Bristol BS8 4YA on June 5, 2017
filed on: 5th, June 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, May 2016
| incorporation
|
Free Download
(38 pages)
|