(AA) Total exemption full accounts data made up to 31st August 2024
filed on: 29th, April 2025
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 26th May 2024
filed on: 4th, June 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2023
filed on: 1st, May 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 26th May 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 26th May 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 30th August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 26th May 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 11th August 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 4th May 2020
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM02) 4th May 2020 - the day secretary's appointment was terminated
filed on: 14th, May 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 14th May 2020. New Address: North Barn Compton Street Compton Dundon Somerton TA11 6PS. Previous address: 28-30 Cricklewood Broadway London NW2 3HD
filed on: 14th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 3rd, April 2020
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control 8th March 2020
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 10th March 2020 - the day director's appointment was terminated
filed on: 12th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th March 2020
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 8th March 2020
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 8th March 2020
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 10th August 2018 secretary's details were changed
filed on: 8th, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th August 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 10th August 2018 director's details were changed
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 15th May 2019. New Address: 28-30 Cricklewood Broadway London NW2 3HD. Previous address: Third Floor 24 Chiswell Street London EC1Y 4YX
filed on: 15th, May 2019
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 097295460002, created on 2nd May 2019
filed on: 8th, May 2019
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 097295460001, created on 2nd May 2019
filed on: 8th, May 2019
| mortgage
|
Free Download
(26 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 11th August 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 31st July 2017
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 11th August 2017
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(6 pages)
|
(PSC02) Notification of a person with significant control 31st July 2017
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 31st July 2017
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(3 pages)
|
(AD01) Address change date: 23rd March 2018. New Address: Third Floor 24 Chiswell Street London EC1Y 4YX. Previous address: White Gates Newtown West Pennard Glastonbury Somerset BA6 8NL
filed on: 23rd, March 2018
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 16th October 2017. New Address: White Gates Newtown West Pennard Glastonbury Somerset BA6 8NL. Previous address: Whitegates Newtown West Pennard Glastonbury Somerset BA6 8NL
filed on: 16th, October 2017
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 11th September 2017. New Address: Whitegates Newtown West Pennard Glastonbury Somerset BA6 8NL. Previous address: Pennant House Unit 1 Napier Court Napier Road Reading RG1 8BW
filed on: 11th, September 2017
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 12th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 11th August 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CONNOT) Notice of change of name
filed on: 25th, June 2016
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 25th June 2016
filed on: 25th, June 2016
| resolution
|
Free Download
|
(AD01) Address change date: 23rd June 2016. New Address: Pennant House Unit 1 Napier Court Napier Road Reading RG1 8BW. Previous address: 133 White Lion Road Amersham Buckinghamshire HP7 9JY United Kingdom
filed on: 23rd, June 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 12th, August 2015
| incorporation
|
Free Download
(37 pages)
|
(SH01) Statement of Capital on 12th August 2015: 1.00 GBP
capital
|
|