(CS01) Confirmation statement with no updates Wed, 2nd Aug 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2022
filed on: 17th, May 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 2nd Aug 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Aug 2021
filed on: 10th, May 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 2nd Aug 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) On Tue, 8th Sep 2020 new director was appointed.
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd Aug 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) On Mon, 2nd Mar 2020 new director was appointed.
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 2nd Aug 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sun, 26th Nov 2017 director's details were changed
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 30 Gay Street Bath BA1 2PA on Wed, 19th Jun 2019 to Arena House 82-84 Duke St Liverpool Merseyside L1 5AA
filed on: 19th, June 2019
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Aug 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Aug 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 26th Jun 2017
filed on: 26th, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 2nd Aug 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Aug 2015
filed on: 16th, May 2016
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 5th Nov 2015
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to Sun, 2nd Aug 2015
filed on: 13th, August 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On Mon, 4th Aug 2014 director's details were changed
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 3rd Aug 2014 director's details were changed
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 3rd Aug 2014 director's details were changed
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 3rd Aug 2014 director's details were changed
filed on: 12th, August 2015
| officers
|
Free Download
(3 pages)
|
(CH01) On Mon, 4th Aug 2014 director's details were changed
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 4th Aug 2014 director's details were changed
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 6 D Cabbell Street London NW1 5BJ England on Mon, 23rd Feb 2015 to 30 Gay Street Bath BA1 2PA
filed on: 23rd, February 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Aug 2014
filed on: 19th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 30 Gay Street Bath Somerset BA1 2PA United Kingdom on Tue, 13th Jan 2015 to 6 D Cabbell Street London NW1 5BJ
filed on: 13th, January 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Victoria House 96-98 Victoria Road New Brighton Merseyside CH45 2JF on Tue, 11th Nov 2014 to 30 Gay Street Bath Somerset BA1 2PA
filed on: 11th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to Sat, 2nd Aug 2014
filed on: 6th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) On Mon, 30th Jun 2014 new director was appointed.
filed on: 30th, June 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 6th Jun 2014
filed on: 6th, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 27th Feb 2014 new director was appointed.
filed on: 27th, February 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On Thu, 10th Oct 2013 new director was appointed.
filed on: 10th, October 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 9th Oct 2013 new director was appointed.
filed on: 9th, October 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, August 2013
| incorporation
|
|