(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 5th May 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 31st March 2023
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 5th May 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 5th May 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 30th April 2021
filed on: 6th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 5th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 7th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sunday 5th May 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 4th December 2018
filed on: 15th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 4th December 2018.
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Tuesday 4th December 2018
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 4th December 2018
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 4th December 2018.
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 4th December 2018
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 4th December 2018
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 4th December 2018.
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 4th December 2018.
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Cambridge House Henry Street Bath BA1 1JS. Change occurred on Tuesday 11th December 2018. Company's previous address: 80-83 Long Lane London EC1A 9ET United Kingdom.
filed on: 11th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 5th May 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 16th, April 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 80-83 Long Lane London EC1A 9ET. Change occurred on Tuesday 15th August 2017. Company's previous address: 8 the Green Whitley Bay Tyne and Wear NE25 9AR England.
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 5th May 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st May 2017 to Friday 31st March 2017
filed on: 27th, April 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On Tuesday 10th May 2016 director's details were changed
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 6th, May 2016
| incorporation
|
Free Download
(7 pages)
|