(TM01) Director's appointment was terminated on Thursday 30th November 2023
filed on: 14th, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 15th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 6th July 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Saturday 1st July 2023 secretary's details were changed
filed on: 10th, July 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Saturday 1st July 2023 director's details were changed
filed on: 10th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 5th May 2023
filed on: 10th, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 31st March 2023.
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 30th March 2023
filed on: 14th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 31st March 2023.
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Colegrave House 70 Berners Street London W1T 3NL. Change occurred on Friday 30th September 2022. Company's previous address: 10 Piccadilly London W1J 0DD England.
filed on: 30th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 6th July 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to Wednesday 30th June 2021 (was Friday 31st December 2021).
filed on: 22nd, March 2022
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 10 Piccadilly London W1J 0DD. Change occurred on Tuesday 15th February 2022. Company's previous address: 141 Englishcombe Lane Bath BA2 2EL.
filed on: 15th, February 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 1st February 2022.
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 1st February 2022.
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 1st February 2022.
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 31st January 2022
filed on: 1st, February 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 31st January 2022
filed on: 1st, February 2022
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Friday 28th January 2022) of a secretary
filed on: 28th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 12th August 2021
filed on: 6th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thursday 12th August 2021
filed on: 6th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 12th August 2021
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st December 2021.
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 1st December 2021.
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 6th July 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 6th July 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 6th July 2019
filed on: 6th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 6th July 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 6th April 2016
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wednesday 6th April 2016
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 21st June 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 20th June 2016
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 20th June 2016 director's details were changed
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Friday 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 21st June 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 21st June 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on Tuesday 28th June 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 21st June 2015
filed on: 28th, August 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Saturday 20th June 2015
filed on: 17th, August 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 21st June 2014
filed on: 25th, June 2014
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 21st, June 2013
| incorporation
|
Free Download
(28 pages)
|