(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 3rd, November 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Sep 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Sun, 4th Sep 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 24th Jun 2022 director's details were changed
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Thu, 13th Jan 2022
filed on: 13th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Sat, 4th Sep 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(13 pages)
|
(AA01) Accounting reference date changed from Fri, 24th Jan 2020 to Tue, 31st Mar 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 4th Sep 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 24th Jan 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Wed, 4th Sep 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 4th Sep 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 24th Jan 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(12 pages)
|
(AD01) Address change date: Fri, 23rd Mar 2018. New Address: First Floor Templeback 10 Temple Back Bristol BS1 6FL. Previous address: Newington House Newington Wallingford Oxfordshire OX10 7AG
filed on: 23rd, March 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 20th Feb 2018
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tue, 20th Feb 2018
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 1st, February 2018
| resolution
|
Free Download
(30 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, February 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, February 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, February 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, February 2018
| mortgage
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Wed, 24th Jan 2018
filed on: 29th, January 2018
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 29th Jan 2018
filed on: 29th, January 2018
| resolution
|
Free Download
(3 pages)
|
(TM01) Wed, 24th Jan 2018 - the day director's appointment was terminated
filed on: 29th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 24th Jan 2018 new director was appointed.
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Wed, 24th Jan 2018 - the day secretary's appointment was terminated
filed on: 29th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 24th Jan 2018 new director was appointed.
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 24th Jan 2018 - the day director's appointment was terminated
filed on: 29th, January 2018
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, January 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Sep 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 086763480005, created on Thu, 6th Apr 2017
filed on: 7th, April 2017
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 086763480004, created on Thu, 23rd Feb 2017
filed on: 14th, March 2017
| mortgage
|
Free Download
(59 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 4th Sep 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Fri, 4th Sep 2015 with full list of members
filed on: 15th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 15th Sep 2015: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 18th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 4th Sep 2014 with full list of members
filed on: 1st, October 2014
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 086763480003
filed on: 26th, June 2014
| mortgage
|
Free Download
(33 pages)
|
(AD01) Company moved to new address on Wed, 29th Jan 2014. Old Address: 46 Boscobel Place London SW1W 9PE United Kingdom
filed on: 29th, January 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 086763480002
filed on: 9th, November 2013
| mortgage
|
Free Download
(36 pages)
|
(AP01) On Wed, 30th Oct 2013 new director was appointed.
filed on: 30th, October 2013
| officers
|
Free Download
(4 pages)
|
(MR01) Registration of charge 086763480001
filed on: 29th, October 2013
| mortgage
|
Free Download
(31 pages)
|
(AA01) Current accounting reference period shortened from Tue, 30th Sep 2014 to Mon, 31st Mar 2014
filed on: 15th, October 2013
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 9th Oct 2013: 200.00 GBP
filed on: 14th, October 2013
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, September 2013
| incorporation
|
Free Download
(23 pages)
|