(CS01) Confirmation statement with updates Sunday 24th December 2023
filed on: 1st, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thursday 1st June 2023
filed on: 19th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st June 2023 director's details were changed
filed on: 18th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 1st June 2023
filed on: 18th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Saturday 24th December 2022
filed on: 30th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Newminster House 27-29 Baldwin Street Bristol BS1 1LT England to 111 Gloucester Road Bishopston Bristol Somerset BS7 8AT on Wednesday 3rd August 2022
filed on: 3rd, August 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 9th March 2022
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 19 Bishops Court Knoll Hill Bristol BS9 1NS England to Newminster House 27-29 Baldwin Street Bristol BS1 1LT on Monday 17th January 2022
filed on: 17th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 24th December 2021
filed on: 29th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 6 Ferwnood Albert Drive London SW19 6LR England to 19 Bishops Court Knoll Hill Bristol BS9 1NS on Saturday 8th May 2021
filed on: 8th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 24th December 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 6 Fernwood Alberr Drive London SW19 6LR to Flat 6 Ferwnood Albert Drive London SW19 6LR on Tuesday 29th December 2020
filed on: 29th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wednesday 1st January 2020 director's details were changed
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st January 2020
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 24th December 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 24th, October 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Flat 6 Fernwood Albert Drive London SW19 6LR England to Flat 6 Fernwood Alberr Drive London SW19 6LR on Tuesday 2nd April 2019
filed on: 2nd, April 2019
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 101F Victoria Drive Victoria Drive Southfields London SW19 6PT to Flat 6 Fernwood Albert Drive London SW19 6LR on Monday 7th January 2019
filed on: 7th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 24th December 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 24th December 2017
filed on: 24th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 24th December 2017
filed on: 24th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 30th December 2016
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 9th, October 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wednesday 1st April 2015 director's details were changed
filed on: 30th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 30th December 2015 with full list of members
filed on: 30th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 6 Fernwood Flat 6 Fernwood Albert Drive Southfields London SW19 6LR United Kingdom to 101F Victoria Drive Victoria Drive Southfields London SW19 6PT on Thursday 23rd April 2015
filed on: 23rd, April 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, December 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 30th December 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|