(CS01) Confirmation statement with updates 2024-04-12
filed on: 12th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 149 st. Pauls Avenue Slough SL2 5EN England to Whitefriars Lewins Mead Moore, 6th Floor Bristol BS1 2NT on 2024-01-31
filed on: 31st, January 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 22nd, December 2023
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 091320790001, created on 2023-08-11
filed on: 24th, August 2023
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2023-04-12
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2022-09-08
filed on: 12th, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-09-08
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 16th, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022-04-12
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021-04-12
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 9th, April 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020-04-12
filed on: 25th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 9th, April 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 15th, July 2019
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: 2019-07-12
filed on: 12th, July 2019
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2018-09-24
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-04-12
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 28th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018-05-29
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-05-29
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 30th, May 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2016-05-29 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2016-04-11
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 12th, April 2016
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: 2016-02-26
filed on: 4th, April 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Regina House 124 Finchley Road London London NW35JS to 149 st. Pauls Avenue Slough SL2 5EN on 2015-07-13
filed on: 13th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-05-29 with full list of members
filed on: 29th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-12-17: 10.00 GBP
filed on: 17th, December 2014
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2014-12-08
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2014-10-08: 100.00 GBP
filed on: 8th, October 2014
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2015-07-31 to 2015-12-31
filed on: 24th, September 2014
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-09-22
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-09-22
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, July 2014
| incorporation
|
Free Download
(22 pages)
|
(SH01) Statement of Capital on 2014-07-15: 1.00 GBP
capital
|
|