CS01 |
Confirmation statement with no updates Tuesday 12th December 2023
filed on: 27th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 12th December 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th December 2021
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th December 2020
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, April 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 18th December 2019
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Monday 30th April 2018 to Saturday 31st March 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 18th December 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th December 2017
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address First Floor 459 Finchley Road Hampstead London NW3 6HN. Change occurred on Friday 17th November 2017. Company's previous address: 307C Finchley Road Hampstead London NW3 6EH.
filed on: 17th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 18th December 2016
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 18th December 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 21st December 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 307C Finchley Road Hampstead London NW3 6EH. Change occurred on Wednesday 10th June 2015. Company's previous address: C/O Ebs Ltd PO Box 3942 Innovation Centre Gallows Hill Warwick CV34 9AE.
filed on: 10th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 27th October 2014
filed on: 29th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 29th October 2014
capital
|
|
AP04 |
Appointment (date: Tuesday 21st December 2010) of a secretary
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 27th October 2013
filed on: 15th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 15th November 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 27th October 2012
filed on: 6th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 17th, January 2012
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Friday 13th January 2012 director's details were changed
filed on: 13th, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 27th October 2011
filed on: 24th, November 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 3rd August 2011 director's details were changed
filed on: 3rd, August 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Sunday 31st October 2010 (was Saturday 30th April 2011).
filed on: 26th, July 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 27th October 2010
filed on: 15th, December 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 15th December 2010 from Gfro 2 Southfield Road Westbury on Trym Bristol BS9 3BH England
filed on: 15th, December 2010
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 8th December 2010 from C/O C/O Ebs Ltd Po Box Box 3942 Innovation Centre Gallows Hill Warwick CV34 9AE
filed on: 8th, December 2010
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 6th October 2010
filed on: 6th, October 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 11th June 2010 from C/O C/O Ebs Ltd 10 Jury Street Warwick CV34 4EW United Kingdom
filed on: 11th, June 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 7th December 2009 director's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 27th October 2009
filed on: 8th, December 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2009
filed on: 7th, December 2009
| accounts
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: Monday 7th December 2009) of a secretary
filed on: 7th, December 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 7th December 2009 from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom
filed on: 7th, December 2009
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 27th November 2009 from 22 the Mount Wembley Middlesex HA9 9EE United Kingdom
filed on: 27th, November 2009
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 28th October 2009 from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk
filed on: 28th, October 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, October 2008
| incorporation
|
Free Download
(13 pages)
|