(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, March 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 1, 2023
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 1, 2022
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 10th, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates November 1, 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control September 25, 2020
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 1, 2020
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on September 25, 2020
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control October 1, 2019
filed on: 8th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement November 8, 2019
filed on: 8th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 1, 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control October 1, 2019
filed on: 8th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 22, 2019
filed on: 15th, October 2019
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 9, 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 9, 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AUD) Auditor's resignation
filed on: 8th, January 2018
| auditors
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 30, 2017 to March 29, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with updates March 9, 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from March 31, 2016 to March 30, 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to March 31, 2015
filed on: 4th, April 2016
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 14, 2016: 4.00 GBP
capital
|
|
(CH01) On March 17, 2014 director's details were changed
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On April 1, 2014 director's details were changed
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2015
filed on: 12th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 12, 2015: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on March 14, 2014. Old Address: C/O Mathys Squire Llp 120 Holborn London EC1N 2SQ
filed on: 14th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2014
filed on: 11th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 11, 2014: 4.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to March 31, 2013
filed on: 13th, January 2014
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 071833610001
filed on: 28th, December 2013
| mortgage
|
Free Download
(25 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2013
filed on: 14th, March 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2012
filed on: 7th, January 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2012
filed on: 14th, March 2012
| annual return
|
Free Download
(6 pages)
|
(CH01) On March 10, 2011 director's details were changed
filed on: 14th, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2011
filed on: 22nd, July 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2011
filed on: 9th, March 2011
| annual return
|
Free Download
(7 pages)
|
(AP01) On June 11, 2010 new director was appointed.
filed on: 11th, June 2010
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 7, 2010: 4.00 GBP
filed on: 10th, June 2010
| capital
|
Free Download
(3 pages)
|
(AP01) On June 10, 2010 new director was appointed.
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On June 10, 2010 new director was appointed.
filed on: 10th, June 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On March 23, 2010 new director was appointed.
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 23, 2010
filed on: 23rd, March 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 23, 2010. Old Address: 44 Upper Belgrave Road Clifton Bristol BS8 2XN England
filed on: 23rd, March 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, March 2010
| incorporation
|
Free Download
(8 pages)
|