(CS01) Confirmation statement with updates 2023-11-16
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2023-09-28: 5.00 GBP
filed on: 28th, September 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023-07-09
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2022-07-05 director's details were changed
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-07-09
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2022-07-04
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-07-04 director's details were changed
filed on: 6th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-07-04
filed on: 5th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-10-25
filed on: 6th, December 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-07-09
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2021-02-10
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-07-09
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2020-01-06 director's details were changed
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-01-06 director's details were changed
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-01-06 director's details were changed
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-11-01
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-11-01
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-07-09
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-07-09
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2017-09-19
filed on: 19th, September 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-07-09
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 28th, April 2017
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2016-10-01
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-07-09
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2015-07-31
filed on: 29th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-09
filed on: 20th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-07-20: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 1st, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-09
filed on: 8th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-08-08: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-07-31
filed on: 30th, April 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from C/O Mr John Abraham Merville House Main Road Minsterworth Gloucestershire GL2 8JH England on 2014-02-05
filed on: 5th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-07-09
filed on: 31st, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-07-31
filed on: 15th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-07-09
filed on: 16th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-07-31
filed on: 5th, January 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2011-07-09 director's details were changed
filed on: 22nd, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-07-09
filed on: 22nd, August 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 11 Penshurst House 352-356 Battersea Park Road London SW11 3BY England on 2011-06-27
filed on: 27th, June 2011
| address
|
Free Download
(1 page)
|
(AAMD) Amended accounts made up to 2010-07-31
filed on: 16th, June 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL on 2011-06-08
filed on: 8th, June 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2010-07-31
filed on: 24th, March 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-07-09
filed on: 9th, September 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2010-07-09 director's details were changed
filed on: 9th, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2009-07-31
filed on: 30th, April 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Suite 21 Lords Business Centre Lords House 665 North Circular Road London NW2 7AX United Kingdom on 2010-02-17
filed on: 17th, February 2010
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2009-11-18
filed on: 18th, November 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to 2009-08-03 - Annual return with full member list
filed on: 3rd, August 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 9th, July 2008
| incorporation
|
Free Download
(12 pages)
|