(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address C/O Mgb Accountants - Suite 22 Trym Lodge, 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ. Change occurred on November 1, 2023. Company's previous address: The Garden Suite 23 Westfield Park Redland Bristol BS6 6LT England.
filed on: 1st, November 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 1, 2023
filed on: 1st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 1, 2023 director's details were changed
filed on: 1st, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 12, 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 12, 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 16th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 12, 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 12, 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 10, 2020
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 10, 2020 director's details were changed
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 12, 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 12, 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control July 11, 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 12, 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 12, 2016
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) New registered office address The Garden Suite 23 Westfield Park Redland Bristol BS6 6LT. Change occurred on July 1, 2016. Company's previous address: Unit 11 58 Chadwick Road Peckham London SE15 4PU.
filed on: 1st, July 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 12, 2015
filed on: 20th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 20, 2015: 100.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on February 1, 2015
filed on: 5th, August 2015
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 12, 2014
filed on: 28th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 28, 2014: 100.00 GBP
capital
|
|
(CH01) On July 28, 2014 director's details were changed
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On May 22, 2014 new director was appointed.
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 25, 2014. Old Address: Unit 8D the High Cross Centre Fountayne Road London N15 4QN England
filed on: 25th, April 2014
| address
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, June 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|