(AA) Total exemption full accounts data made up to 2023-07-31
filed on: 16th, October 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-09-12
filed on: 12th, September 2023
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 2023-09-12
filed on: 12th, September 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-06-04
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2022-07-31
filed on: 23rd, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022-06-04
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-07-31
filed on: 30th, March 2022
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: 2021-11-04
filed on: 24th, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-06-04
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-07-31
filed on: 18th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020-06-04
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-07-31
filed on: 29th, April 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2019-06-04
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 16th, April 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018-06-04
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018-05-02
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-05-02 director's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-07-31
filed on: 28th, November 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017-06-04
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2016-07-31
filed on: 26th, April 2017
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to 2016-06-04 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(7 pages)
|
(CH04) Secretary's details changed on 2016-06-28
filed on: 28th, June 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2016-06-07
filed on: 7th, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2015-07-31
filed on: 8th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU England to Marlborough House 298 Regents Park Road London N3 2UU on 2015-08-11
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
(AP03) On 2015-08-01 - new secretary appointed
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP04) On 2015-08-10 - new secretary appointed
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 69-85 Tabernacle Street London EC2A 4RR to Marlborough House 298 Regents Park Road London N3 2UU on 2015-08-10
filed on: 10th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-06-04 with full list of members
filed on: 5th, June 2015
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2015-06-04
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-06-04
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-06-04
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-06-04 director's details were changed
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-06-04
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2015-06-04: 6.00 GBP
filed on: 4th, June 2015
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 31st, July 2014
| incorporation
|
Free Download
(36 pages)
|