(CS01) Confirmation statement with no updates Wed, 29th Nov 2023
filed on: 6th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 29th, August 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tue, 29th Nov 2022
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 24th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 29th Nov 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 26th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 29th Nov 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 14th, July 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 29th Nov 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 2nd Oct 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 1 Shubb Leaze Bristol BS16 1WX England on Fri, 14th Jun 2019 to 20-22 Wenlock Road London N1 7GU
filed on: 14th, June 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 14th Jun 2019
filed on: 14th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 14th Jun 2019
filed on: 14th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 14th Jun 2019 director's details were changed
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 20th, May 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Mar 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on Wed, 20th Mar 2019 to 1 Shubb Leaze Bristol BS16 1WX
filed on: 20th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 30th, May 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 15th Mar 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 16th, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 16th Mar 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 250C Coronation Road Southville Bristol BS3 1RL England on Mon, 26th Sep 2016 to 20-22 Wenlock Road London N1 7GU
filed on: 26th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 22nd, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 16th Mar 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 145-157 st John Street London EC1V 4PW on Wed, 16th Mar 2016 to 250C Coronation Road Southville Bristol BS3 1RL
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
(CH03) On Sat, 12th Mar 2016 secretary's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Sat, 12th Mar 2016 director's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 29th Apr 2015
filed on: 18th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 30th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 12th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 29th Apr 2014
filed on: 29th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sat, 6th Apr 2013: 100.00 GBP
filed on: 21st, March 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 14th Jan 2014
filed on: 21st, January 2014
| annual return
|
Free Download
(4 pages)
|
(CH03) On Sat, 16th Mar 2013 secretary's details were changed
filed on: 16th, March 2013
| officers
|
Free Download
(1 page)
|
(AP03) On Fri, 15th Mar 2013, company appointed a new person to the position of a secretary
filed on: 15th, March 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, January 2013
| incorporation
|
Free Download
(7 pages)
|