(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Phoenix House Phoenix Way Cirencester GL7 1QG England on Thu, 5th Oct 2023 to Studio 5, Halliday's Mill C/O Nikki Assists Ltd London Road, Chalford Stroud GL6 8NR
filed on: 5th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 10th Jul 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On Sat, 10th Dec 2022 director's details were changed
filed on: 18th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On Sat, 10th Dec 2022 secretary's details were changed
filed on: 18th, January 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 30th Sep 2022
filed on: 12th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Fri, 30th Sep 2022 secretary's details were changed
filed on: 12th, October 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 30th Sep 2022 director's details were changed
filed on: 12th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 22nd Aug 2022
filed on: 22nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 22nd Aug 2022 director's details were changed
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th Jul 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O Hetty Verney Accounting Ltd Phoenix Way Cirencester GL7 1QG England on Thu, 6th Jan 2022 to Phoenix House Phoenix Way Cirencester GL7 1QG
filed on: 6th, January 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Old Forge Ewen Cirencester GL7 6BU England on Wed, 22nd Dec 2021 to C/O Hetty Verney Accounting Ltd Phoenix Way Cirencester GL7 1QG
filed on: 22nd, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 10th Jul 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 87 Field House 87 Ewen Cirencester Gloucestershire GL7 6BT England on Tue, 1st Jun 2021 to Old Forge Ewen Cirencester GL7 6BU
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Jul 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On Sun, 1st Dec 2019 director's details were changed
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On Sun, 1st Dec 2019 secretary's details were changed
filed on: 10th, December 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 10th Jul 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Field House, 76 Ewen Field House 87 Ewen Cirencester Gloucestershire GL7 6BT England on Tue, 16th Oct 2018 to 87 Field House 87 Ewen Cirencester Gloucestershire GL7 6BT
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ England on Tue, 25th Sep 2018 to Field House, 76 Ewen Field House 87 Ewen Cirencester Gloucestershire GL7 6BT
filed on: 25th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 10th Jul 2018
filed on: 22nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 10th Jul 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tue, 28th Feb 2017 director's details were changed
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 28th Feb 2017 secretary's details were changed
filed on: 28th, February 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 5 Rostrevor Mansions Rostrevor Road London SW6 5AL United Kingdom on Tue, 28th Feb 2017 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 28th, February 2017
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 13th Sep 2016: 200.00 GBP
filed on: 14th, September 2016
| capital
|
Free Download
(3 pages)
|
(CH01) On Wed, 17th Aug 2016 director's details were changed
filed on: 18th, August 2016
| officers
|
Free Download
(3 pages)
|
(CH03) On Wed, 17th Aug 2016 secretary's details were changed
filed on: 17th, August 2016
| officers
|
Free Download
(1 page)
|
(CH03) On Tue, 16th Aug 2016 secretary's details were changed
filed on: 16th, August 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, July 2016
| incorporation
|
Free Download
(11 pages)
|