(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 22nd May 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 22nd May 2023
filed on: 22nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 22nd May 2023 director's details were changed
filed on: 22nd, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 22nd May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 9th, December 2021
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 11th November 2021
filed on: 11th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 11th November 2021 director's details were changed
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 28th September 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 14th June 2021. New Address: Bcl House 2 Pavilion Business Park Royds Hall Road Leeds West Yorkshire LS12 6AJ. Previous address: Finsgate 5-7 Cranwood Street London EC1V 9EE
filed on: 14th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd May 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 28th October 2020 director's details were changed
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 28th October 2019
filed on: 28th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On 15th August 2020 director's details were changed
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 15th August 2020
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd May 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 21st June 2019
filed on: 2nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 7th December 2018
filed on: 2nd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 29th September 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(1 page)
|
(CH01) On 7th November 2019 director's details were changed
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 7th November 2019
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd May 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) 7th December 2018 - the day director's appointment was terminated
filed on: 18th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st January 2018
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 22nd May 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on 31st January 2018
filed on: 8th, February 2018
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 6th, February 2018
| resolution
|
Free Download
(28 pages)
|
(CH01) On 7th September 2017 director's details were changed
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 7th September 2017
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st September 2017 director's details were changed
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 22nd May 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(10 pages)
|
(TM01) 8th March 2017 - the day director's appointment was terminated
filed on: 15th, March 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 15th November 2016 director's details were changed
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st November 2016 director's details were changed
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 22nd May 2016 with full list of members
filed on: 27th, May 2016
| annual return
|
Free Download
(5 pages)
|
(RP04) Second filing of AP01 previously delivered to Companies House
filed on: 16th, May 2016
| document replacement
|
Free Download
(5 pages)
|
(CH01) On 15th April 2016 director's details were changed
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from 31st May 2015 to 30th September 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th February 2015
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 22nd May 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 17th June 2015: 100.00 GBP
capital
|
|
(AD01) Address change date: 8th June 2015. New Address: Finsgate 5-7 Cranwood Street London EC1V 9EE. Previous address: 32 Woodstock Grove Shepherds Bush London W12 8LE England
filed on: 8th, June 2015
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd August 2014
filed on: 3rd, September 2014
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, September 2014
| resolution
|
|
(NEWINC) Incorporation
filed on: 22nd, May 2014
| incorporation
|
Free Download
(7 pages)
|