(CS01) Confirmation statement with updates Friday 26th January 2024
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 26th January 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Wednesday 23rd February 2022
filed on: 25th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 23rd February 2022
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Minerva House Lower Bristol Road Bath BA2 9ER United Kingdom to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on Wednesday 23rd February 2022
filed on: 23rd, February 2022
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 23rd February 2022 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 23rd February 2022 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 23rd February 2022 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On Wednesday 23rd February 2022 secretary's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 23rd February 2022
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 9th February 2022 director's details were changed
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 26th January 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Lodestone 68 Hanbury Street London E1 5JL United Kingdom to Minerva House Lower Bristol Road Bath BA2 9ER on Wednesday 9th February 2022
filed on: 9th, February 2022
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 9th February 2022 director's details were changed
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 9th February 2022 director's details were changed
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On Monday 8th March 2021 director's details were changed
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 26th January 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 8th March 2021 director's details were changed
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 8th March 2021 director's details were changed
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 5th February 2021 director's details were changed
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from Friday 31st January 2020 to Friday 31st July 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 26th January 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st January 2019
filed on: 17th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 26th January 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st January 2018
filed on: 23rd, February 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 2nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 6th April 2016
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 26th January 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Lodestone, Unit 1, Lloyds Wharf 2-3 Mill Street London SE1 2BD England to C/O Lodestone 68 Hanbury Street London E1 5JL on Friday 22nd December 2017
filed on: 22nd, December 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 19th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st January 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 26th January 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 27th, January 2016
| incorporation
|
Free Download
(23 pages)
|