(AA) Small company accounts for the period up to Saturday 31st December 2022
filed on: 17th, May 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sunday 15th January 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Friday 31st December 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(11 pages)
|
(SH01) 128.03 GBP is the capital in company's statement on Friday 14th January 2022
filed on: 15th, January 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 15th January 2022
filed on: 15th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Monday 28th February 2022 to Friday 31st December 2021
filed on: 12th, January 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 27th, July 2021
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Tuesday 15th June 2021.
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 15th June 2021
filed on: 24th, June 2021
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 19th, May 2021
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 19th, May 2021
| incorporation
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with updates Thursday 29th April 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 124.84 GBP is the capital in company's statement on Monday 26th April 2021
filed on: 29th, April 2021
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 26th April 2021.
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 26th April 2021.
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 19th March 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 22nd February 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 13th, August 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 11th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Friday 1st May 2020
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 1st May 2020
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 1st May 2020
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 20th April 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite 208 , 23 King Street Cambridge CB1 1AH. Change occurred on Monday 19th August 2019. Company's previous address: Kemp House 160 City Road London EC1V 2NX England.
filed on: 19th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 11th July 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Monday 24th June 2019.
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 24th June 2019
filed on: 25th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 24th June 2019
filed on: 25th, June 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 24th June 2019
filed on: 25th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address Kemp House 160 City Road London EC1V 2NX. Change occurred on Monday 25th March 2019. Company's previous address: The Bristol Office, 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY England.
filed on: 25th, March 2019
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Wednesday 20th March 2019
filed on: 22nd, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 27th February 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) Appointment (date: Thursday 1st November 2018) of a secretary
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 5th November 2018
filed on: 5th, November 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) New registered office address The Bristol Office, 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY. Change occurred on Friday 2nd November 2018. Company's previous address: 72 Beardsley Drive Chelmsford Essex CM1 6ZG.
filed on: 2nd, November 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 28th February 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 27th February 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 27th February 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 72 Beardsley Drive Chelmsford Essex CM1 6ZG. Change occurred on Monday 31st October 2016. Company's previous address: 8 Gilmour Rise Billericay CM12 9NB United Kingdom.
filed on: 31st, October 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 29th, February 2016
| incorporation
|
Free Download
(20 pages)
|