(CS01) Confirmation statement with no updates Saturday 12th August 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 12th August 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 12th, May 2022
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 22nd, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 12th August 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 12th August 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 12th August 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Friday 30th November 2018
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 30th November 2018
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 30th November 2018
filed on: 3rd, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 30th November 2018.
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 24th August 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Tuesday 20th March 2018
filed on: 20th, March 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 20th March 2018
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 20th March 2018
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 20th March 2018.
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 24th August 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wednesday 24th August 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tuesday 23rd August 2016 director's details were changed
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 3rd August 2016 director's details were changed
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Ervin Linszter 12, Gerald Court 178 Hurst Grove Bedford Bedfordshire MK40 4DS to 27 Old Gloucester Street London WC1N 3AX on Tuesday 5th July 2016
filed on: 5th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 24th August 2015 with full list of members
filed on: 18th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st August 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 24th August 2014 with full list of members
filed on: 21st, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Sunday 21st September 2014
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2013
filed on: 24th, May 2014
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to Saturday 24th August 2013 with full list of members
filed on: 4th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 4th September 2013
capital
|
|
(NEWINC) Company registration
filed on: 24th, August 2012
| incorporation
|
Free Download
(7 pages)
|