(CH01) On 27th November 2023 director's details were changed
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 20th August 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Magma House 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ on 2nd August 2023 to Dawson House 5 Jewry Street London EC3N 2EX
filed on: 2nd, August 2023
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 3rd, May 2023
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 14th November 2022
filed on: 17th, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th August 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 20th August 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 20th August 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 20th August 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 29th March 2019 director's details were changed
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 7th April 2016
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 17th June 2019
filed on: 4th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 7th April 2016
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 29th March 2019
filed on: 8th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 13th July 2019 director's details were changed
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 29th March 2019
filed on: 1st, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On 29th March 2019 director's details were changed
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th August 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 20th August 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 8th December 2016 director's details were changed
filed on: 18th, December 2016
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 20th August 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 21st, November 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On 14th October 2015 director's details were changed
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th August 2015
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st February 2015 director's details were changed
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On 28th August 2014 director's details were changed
filed on: 9th, September 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th August 2014
filed on: 29th, August 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 13th June 2014 director's details were changed
filed on: 23rd, June 2014
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 20th, May 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes MK6 2TA on 7th March 2014
filed on: 7th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 20th August 2013
filed on: 5th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 5th September 2013: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 14 Bicton Chase Broughton Milton Keynes Bucks MK10 9QQ United Kingdom on 11th June 2013
filed on: 11th, June 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 20th, August 2012
| incorporation
|
Free Download
(7 pages)
|