(CS01) Confirmation statement with no updates 2023/11/22
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2023/09/30
filed on: 5th, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2022/12/31
filed on: 27th, September 2023
| accounts
|
Free Download
(17 pages)
|
(PSC05) Change to a person with significant control 2023/01/18
filed on: 19th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Raving Towers Millburn Hill Road Coventry CV4 7HS United Kingdom on 2023/01/18 to 16 Great Queen Street Covent Garden London WC2B 5AH
filed on: 18th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/11/22
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 2021/12/31
filed on: 2nd, November 2022
| accounts
|
Free Download
(21 pages)
|
(AP01) New director appointment on 2022/10/11.
filed on: 17th, October 2022
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 28/02/21
filed on: 20th, June 2022
| accounts
|
Free Download
(38 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 28/02/21
filed on: 20th, June 2022
| other
|
Free Download
(2 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 28/02/21
filed on: 20th, June 2022
| other
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2021/02/28
filed on: 17th, June 2022
| accounts
|
Free Download
(20 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 28/02/21
filed on: 17th, June 2022
| accounts
|
Free Download
(38 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 16th, June 2022
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 2022/06/09
filed on: 15th, June 2022
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 2022/06/09
filed on: 15th, June 2022
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 25th, May 2022
| resolution
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 28/02/21
filed on: 24th, May 2022
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 28/02/21
filed on: 24th, May 2022
| other
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2021/12/31
filed on: 24th, May 2022
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/11/22
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2018/12/20
filed on: 3rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2021/03/12
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 16 Great Queen Street Covent Garden London WC2B 5AH
filed on: 2nd, December 2021
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 2021/02/28 from 2020/12/31
filed on: 6th, August 2021
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/02/28
filed on: 16th, March 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1 Redcliff Redcliff Street Bristol BS1 6NP England on 2021/03/12 to Raving Towers Millburn Hill Road Coventry CV4 7HS
filed on: 12th, March 2021
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2021/02/28
filed on: 12th, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/02/28
filed on: 12th, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/02/28
filed on: 12th, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/02/28
filed on: 12th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/02/28.
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/11/22
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 11th, January 2021
| accounts
|
Free Download
(19 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 19th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/11/22
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Charge 116935360001 satisfaction in full.
filed on: 17th, June 2019
| mortgage
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/12/20
filed on: 14th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2018/12/20
filed on: 14th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2018/12/31
filed on: 14th, February 2019
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/12/21.
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Parker House 44 Stafford Road Wallington Surrey SM6 9AA United Kingdom on 2019/01/24 to 1 Redcliff Redcliff Street Bristol BS1 6NP
filed on: 24th, January 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/12/21.
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP03) On 2018/12/21, company appointed a new person to the position of a secretary
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/12/21
filed on: 24th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/12/21.
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/12/21.
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2018/12/20
filed on: 11th, January 2019
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 116935360001, created on 2018/12/20
filed on: 27th, December 2018
| mortgage
|
Free Download
(59 pages)
|
(NEWINC) Company registration
filed on: 23rd, November 2018
| incorporation
|
Free Download
|