(AA) Dormant company accounts made up to March 31, 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 27, 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 15 the Ivories 6-18 Northampton Street London N1 2HY to Park House Park House 10 Park Street Bristol County BS1 5HX on March 28, 2022
filed on: 28th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 27, 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 27, 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 27, 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 27, 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 3rd, September 2018
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: April 4, 2018
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 4, 2018
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 7, 2018
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 27, 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 20 Selby Close Chislehurst Kent BR7 5RU United Kingdom to 15 the Ivories 6-18 Northampton Street London N1 2HY on April 19, 2018
filed on: 19th, April 2018
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, March 2017
| incorporation
|
Free Download
(33 pages)
|