(AD01) Registered office address changed from PO Box 4385 07151038 - Companies House Default Address Cardiff CF14 8LH to 48 Warwick Street London W1B 5AW on March 2, 2024
filed on: 2nd, March 2024
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 9, 2024
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control April 1, 2022
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 1, 2022
filed on: 14th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 12, 2023
filed on: 14th, July 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 9, 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from June 30, 2022 to September 30, 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 9, 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 9, 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 9, 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 9, 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control February 21, 2018
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 21, 2018 director's details were changed
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 9, 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 9, 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(9 pages)
|
(CH01) On January 31, 2017 director's details were changed
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On July 4, 2016 director's details were changed
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Maywood House Old Mill Lane Bray Maidenhead Berkshire SL6 2BG to 48 Warwick Street London W1B 5AW on June 21, 2016
filed on: 21st, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 9, 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 29, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 9, 2015 with full list of members
filed on: 19th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 19, 2015: 100.00 GBP
capital
|
|
(AR01) Annual return made up to February 9, 2014 with full list of members
filed on: 24th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 24, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 7th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 2nd, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 9, 2013 with full list of members
filed on: 4th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 9, 2012 with full list of members
filed on: 22nd, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 27th, October 2011
| accounts
|
Free Download
(3 pages)
|
(CH01) On March 1, 2010 director's details were changed
filed on: 11th, February 2011
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 9, 2011 with full list of members
filed on: 11th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) On March 22, 2010 new director was appointed.
filed on: 22nd, March 2010
| officers
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to June 30, 2011
filed on: 19th, March 2010
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 9, 2010: 100.00 GBP
filed on: 18th, March 2010
| capital
|
Free Download
(4 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 16th, March 2010
| incorporation
|
Free Download
(28 pages)
|
(AP01) On March 16, 2010 new director was appointed.
filed on: 16th, March 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on March 16, 2010. Old Address: 43/45 Park Court Offices Rhosddu Road Wrexham LL11 2NS United Kingdom
filed on: 16th, March 2010
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 24, 2010
filed on: 24th, February 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, February 2010
| incorporation
|
Free Download
(35 pages)
|