(CS01) Confirmation statement with no updates 2023/12/14
filed on: 26th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, September 2023
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2023/09/01
filed on: 15th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/08/25. New Address: Suite 42B, 1st Floor, the Aztec Centre Aztec West Almondsbury Bristol BS32 4TD. Previous address: Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom
filed on: 25th, August 2023
| address
|
Free Download
(1 page)
|
(AD04) On 1970/01/01 location of register(s) was changed to Suite 42B, 1st Floor, the Aztec Centre Aztec West Almondsbury Bristol BS32 4TD
filed on: 25th, August 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023/08/25 director's details were changed
filed on: 25th, August 2023
| officers
|
Free Download
(2 pages)
|
(AD04) On 1970/01/01 location of register(s) was changed to Suite 42B, 1st Floor, the Aztec Centre Aztec West Almondsbury Bristol BS32 4TD
filed on: 25th, August 2023
| address
|
Free Download
(1 page)
|
(AD04) On 1970/01/01 location of register(s) was changed to Suite 42B, 1st Floor, the Aztec Centre Aztec West Almondsbury Bristol BS32 4TD
filed on: 25th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/12/14
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 27th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2022/07/16 director's details were changed
filed on: 16th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/07/16. New Address: Office 9, Dalton House 60 Windsor Avenue London SW19 2RR. Previous address: Winnington House 2 Woodberry Grove London N12 0DR England
filed on: 16th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/12/14
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 26th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/12/14
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 10th, September 2020
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2020/06/22 director's details were changed
filed on: 22nd, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/06/22. New Address: Winnington House 2 Woodberry Grove London N12 0DR. Previous address: 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN
filed on: 22nd, June 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/06/22. New Address: Winnington House 2 Woodberry Grove London N12 0DR. Previous address: Winnington House 2 Woodberry Grove London N12 0DR England
filed on: 22nd, June 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020/06/22
filed on: 22nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/12/18
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 10th, April 2019
| accounts
|
Free Download
|
(CS01) Confirmation statement with no updates 2018/12/18
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ. Previous address: Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ England
filed on: 31st, December 2018
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ. Previous address: C/O Naks Atheeq (Accountant) Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP England
filed on: 31st, December 2018
| address
|
Free Download
(1 page)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to C/O Naks Atheeq (Accountant) Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP
filed on: 29th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 4th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2017/12/18
filed on: 29th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/12/18
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to C/O Naks Atheeq (Accountant) Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP
filed on: 15th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/12/18 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2014/12/31
filed on: 16th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/12/18 with full list of members
filed on: 28th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/01/28
capital
|
|
(NEWINC) Company registration
filed on: 18th, December 2013
| incorporation
|
Free Download
(22 pages)
|