(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 25th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023-08-30
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019-09-01
filed on: 15th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-04-18
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 20th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022-04-18
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 28th, September 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2021-04-18
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 23rd, April 2021
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(CH01) On 2020-08-01 director's details were changed
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2020-12-01
filed on: 2nd, December 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-08-01
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-04-18
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2019-04-18
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 14th, September 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2018-04-18
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 16th, June 2017
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 2017-04-18
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 22nd, July 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 20th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2014-10-31
filed on: 14th, July 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to 2016-04-18 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from St Georges House 6th Floor Hanover Square London W1S 1HS England to St Georges House, 6th Floor 15 Hanover Square London W1S 1HS on 2015-11-12
filed on: 12th, November 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 102 Peninsula Apartments Praed Street London W2 1JE to St Georges House 6th Floor Hanover Square London W1S 1HS on 2015-11-10
filed on: 10th, November 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2016-10-31 to 2015-12-31
filed on: 9th, November 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 28th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-05-17 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(3 pages)
|
(CH04) Secretary's details changed on 2015-01-30
filed on: 18th, May 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed bugscore LIMITEDcertificate issued on 12/01/15
filed on: 12th, January 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 2nd, July 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2014-05-31 director's details were changed
filed on: 1st, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-05-17 with full list of members
filed on: 1st, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-06-01: 1000.00 GBP
capital
|
|
(AR01) Annual return made up to 2013-05-17 with full list of members
filed on: 17th, May 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 9th, October 2012
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|