(CS01) Confirmation statement with no updates Fri, 10th Nov 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th Nov 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 10th Nov 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 10th Nov 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 10th Nov 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 10th Nov 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Sat, 1st Sep 2018
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Sat, 1st Sep 2018 new director was appointed.
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sat, 1st Sep 2018
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Sat, 1st Sep 2018 - the day director's appointment was terminated
filed on: 16th, October 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 28th Sep 2018. New Address: International House 776 - 778 Barking Road Barking London E13 9PJ. Previous address: Flat 6 Hayter House Sundew Avenue London W12 0RW England
filed on: 28th, September 2018
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 27th Sep 2018 director's details were changed
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 3rd Jul 2018. New Address: Flat 6 Hayter House Sundew Avenue London W12 0RW. Previous address: 16 Donnington Court Donnington Road London NW10 3th England
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 1st Jun 2018
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Fri, 1st Jun 2018 - the day director's appointment was terminated
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 1st Jun 2018
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st Jun 2018 new director was appointed.
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 10th Nov 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 15th Feb 2017. New Address: 16 Donnington Court Donnington Road London NW10 3th. Previous address: Kemp House 152 City Road London EC1V 2NX
filed on: 15th, February 2017
| address
|
Free Download
(1 page)
|
(AP01) On Sat, 1st Oct 2016 new director was appointed.
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 24th Nov 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Mon, 31st Oct 2016 - the day director's appointment was terminated
filed on: 25th, November 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 24th Nov 2015 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 24th Nov 2015: 1.00 GBP
capital
|
|
(AR01) Annual return drawn up to Wed, 18th Nov 2015 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 18th Nov 2015: 1.00 GBP
capital
|
|
(AD01) Address change date: Wed, 4th Nov 2015. New Address: Kemp House 152 City Road London EC1V 2NX. Previous address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA
filed on: 4th, November 2015
| address
|
Free Download
(1 page)
|
(TM01) Fri, 23rd Oct 2015 - the day director's appointment was terminated
filed on: 3rd, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 23rd Oct 2015 - the day director's appointment was terminated
filed on: 3rd, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 23rd Oct 2015 new director was appointed.
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Aug 2015
filed on: 1st, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 20th Aug 2015 with full list of members
filed on: 30th, September 2015
| annual return
|
Free Download
(2 pages)
|
(AP02) New member appointment on Tue, 29th Sep 2015.
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 29th Sep 2015 new director was appointed.
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 30th Sep 2015. New Address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA. Previous address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 13th Aug 2015. New Address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY. Previous address: The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY
filed on: 13th, August 2015
| address
|
Free Download
(1 page)
|
(TM01) Thu, 13th Aug 2015 - the day director's appointment was terminated
filed on: 13th, August 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 20th Aug 2014
filed on: 11th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 11th Sep 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sun, 31st Aug 2014
filed on: 10th, September 2014
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wed, 20th Nov 2013 director's details were changed
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 11th Sep 2013
filed on: 12th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Aug 2013
filed on: 11th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 27th Mar 2013. Old Address: the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom
filed on: 27th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 6th Sep 2012
filed on: 6th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Aug 2012
filed on: 6th, September 2012
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2011
filed on: 9th, September 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 20th Aug 2011 with full list of members
filed on: 9th, September 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, August 2010
| incorporation
|
Free Download
(20 pages)
|