(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 8th, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 14th Jul 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 8th, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Jul 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 21st Jun 2022
filed on: 21st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 21st Jun 2022
filed on: 21st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 21st Jun 2022 director's details were changed
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 21st Jun 2022 director's details were changed
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 16th Jun 2022. New Address: 8 Lower Sloane Street London SW1W 8BL. Previous address: Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom
filed on: 16th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 14th Jul 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 14th Jul 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 17th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 17th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 14th Jul 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 24th May 2019 director's details were changed
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 24th May 2019. New Address: Bath House 6-8 Bath Street Bristol BS1 6HL. Previous address: 9 Portland Square Bristol BS2 8st
filed on: 24th, May 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 24th May 2019
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 24th May 2019 director's details were changed
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 24th May 2019
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 14th Jul 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Thu, 27th Jul 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 27th Jul 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 27th Jul 2017 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 14th Jul 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 27th Jul 2017 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 14th Jul 2016
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 10th Jul 2015 with full list of members
filed on: 20th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 20th Aug 2015: 100.00 GBP
capital
|
|
(CH01) On Thu, 1st Jan 2015 director's details were changed
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Jan 2015 director's details were changed
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, July 2014
| incorporation
|
Free Download
(28 pages)
|
(SH01) Capital declared on Thu, 10th Jul 2014: 100.00 GBP
capital
|
|