(AD01) Registered office address changed from 85 Great Portland Street London W1W 7LT England to C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on December 29, 2023
filed on: 29th, December 2023
| address
|
Free Download
(1 page)
|
(CH01) On December 29, 2023 director's details were changed
filed on: 29th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On December 29, 2023 director's details were changed
filed on: 29th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 27th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 8, 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 8, 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 27th, June 2022
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on April 6, 2022: 100.00 GBP
filed on: 19th, May 2022
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Fraser Ross House 24 Broad Street Stamford Lincolnshire PE9 1PJ to 85 Great Portland Street London W1W 7LT on September 2, 2021
filed on: 2nd, September 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 12th, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates July 8, 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates July 8, 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control July 8, 2016
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 8, 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, June 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, July 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates July 8, 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 10, 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 10, 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 8, 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 10th, July 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates July 8, 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 4th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 8, 2015 with full list of members
filed on: 10th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 8, 2014 with full list of members
filed on: 18th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 18, 2014: 100.00 GBP
capital
|
|
(AR01) Annual return made up to July 8, 2013 with full list of members
filed on: 23rd, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 3rd, July 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on January 29, 2013. Old Address: Bank Chambers 27a Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA
filed on: 29th, January 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 16th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 8, 2012 with full list of members
filed on: 11th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 8, 2011 with full list of members
filed on: 18th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 4th, May 2011
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from July 31, 2011 to March 31, 2011
filed on: 12th, April 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, July 2010
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|