(CH01) On Wednesday 3rd April 2024 director's details were changed
filed on: 3rd, April 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 3rd April 2024
filed on: 3rd, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Zeppelin Building, 3rd Floor 59-61 Farringdon Road London EC1M 3JB England to 29-31 Brewery Rd London N7 9QH on Wednesday 3rd April 2024
filed on: 3rd, April 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 17th January 2024
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 4th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 17th January 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 15th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 17th January 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 3rd, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 17th January 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Friday 15th January 2021
filed on: 15th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 29th, July 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On Friday 17th July 2020 director's details were changed
filed on: 17th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 17th July 2020
filed on: 17th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1-3 Leonard St, London EC2A 4AQ England to Zeppelin Building, 3rd Floor 59-61 Farringdon Road London EC1M 3JB on Friday 17th July 2020
filed on: 17th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 17th January 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 16th, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 17th January 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 4th, October 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 340 Melton Road Leicester LE4 7SL to 1-3 Leonard St, London EC2A 4AQ on Friday 10th August 2018
filed on: 10th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 17th January 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 2nd, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 17th January 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 23rd, September 2016
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Thursday 24th March 2016.
filed on: 12th, April 2016
| officers
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from 14 Alderman Way Weston Under Wetherley Leamington Spa Warwickshire CV33 9GB England to 340 Melton Road Melton Road Leicester LE4 7SL at an unknown date
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 17th January 2016 with full list of members
filed on: 26th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Bank Gallery 13 High Street Kenilworth Warwickshire CV8 1LY to 340 Melton Road Leicester LE4 7SL on Monday 29th June 2015
filed on: 29th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 17th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Monday 11th May 2015.
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 17th January 2015 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 3rd March 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 25th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 23rd, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 17th January 2014 with full list of members
filed on: 23rd, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 23rd January 2014
capital
|
|
(AD03) Register(s) moved to registered inspection location
filed on: 23rd, January 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 15th, August 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Thursday 13th June 2013 from 14 Alderman Way Weston Under Wetherley Leamington Spa CV33 9GB United Kingdom
filed on: 13th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 17th January 2013 with full list of members
filed on: 25th, January 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 17th, January 2012
| incorporation
|
Free Download
(37 pages)
|