(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 26th March 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 26th March 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 26th March 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 26th March 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 26th March 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Monday 15th April 2019 director's details were changed
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 26th March 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 14th December 2017
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Thursday 14th December 2017
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thursday 18th January 2018
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Thursday 14th December 2017 secretary's details were changed
filed on: 17th, January 2018
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Thursday 14th December 2017
filed on: 17th, January 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Granta Lodge 71 Graham Road Malvern Worcs WR14 2JS. Change occurred on Tuesday 17th October 2017. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England.
filed on: 17th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 26th March 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 26th March 2016
filed on: 29th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Friday 29th April 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(5 pages)
|
(CH03) On Monday 1st June 2015 secretary's details were changed
filed on: 17th, August 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Saturday 13th June 2015
filed on: 13th, June 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 27th May 2015 director's details were changed
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on Wednesday 27th May 2015. Company's previous address: 14 Castle Rise Castle Street High Wycombe HP13 6FQ.
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 25th, April 2015
| accounts
|
Free Download
|
(CH01) On Thursday 5th March 2015 director's details were changed
filed on: 3rd, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 26th March 2015
filed on: 3rd, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Friday 3rd April 2015
capital
|
|
(CH01) On Thursday 5th March 2015 director's details were changed
filed on: 3rd, April 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 5th March 2015 secretary's details were changed
filed on: 3rd, April 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 19th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 26th March 2014
filed on: 26th, March 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on Wednesday 26th March 2014.
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 31st August 2013
filed on: 26th, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st August 2012
filed on: 19th, May 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 31st August 2012
filed on: 9th, December 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 31st, August 2011
| incorporation
|
Free Download
(21 pages)
|