(CS01) Confirmation statement with no updates 2024-03-19
filed on: 2nd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2023-03-30 to 2023-03-29
filed on: 29th, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-03-19
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-03-19
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-03-19
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Bvn Partners Innovation Warehouse, 1st Floor 1 E Poultry London EC1A 9PT United Kingdom to 1a 15 Chelsea Embankment London SW3 4LA on 2020-11-04
filed on: 4th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-03-19
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2019-03-31 to 2019-03-30
filed on: 29th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-03-19
filed on: 30th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 29th, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2018-03-19
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Team B Partners Cooper House 3P1 2 Michael Road London SW6 2AD United Kingdom to Bvn Partners Innovation Warehouse, 1st Floor 1 E Poultry London EC1A 9PT on 2017-09-12
filed on: 12th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-03-19
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2016-03-31
filed on: 29th, December 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to 2016-03-19 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-05-16: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from C/O Grant Harrod Lerman Davis Llp Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to C/O Team B Partners Cooper House 3P1 2 Michael Road London SW6 2AD on 2016-05-16
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Tabitha Webb 45 Elizabeth Street London SW1W 9PP to C/O Grant Harrod Lerman Davis Llp Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 2016-01-14
filed on: 14th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2015-03-31
filed on: 30th, December 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2015-07-01 director's details were changed
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 58 Lyford Road London SW18 3JJ to Tabitha Webb 45 Elizabeth Street London SW1W 9PP on 2015-07-09
filed on: 9th, July 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2013-03-19 director's details were changed
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-03-19 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-07-09: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 19th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2014-03-19 with full list of members
filed on: 16th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Hookstone Farm Hookstone Lane West End Woking Surrey GU24 9QP United Kingdom on 2014-07-02
filed on: 2nd, July 2014
| address
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2013-05-07
filed on: 7th, May 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, March 2013
| incorporation
|
Free Download
(23 pages)
|