CS01 |
Confirmation statement with updates 2023/10/20
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2023/10/03. New Address: C/O Amm 4 Longlands West End Gardens Fairford Gloucestershire. Previous address: 11 2nd Floor High Street Fairford Glos GL7 4AD England
filed on: 3rd, October 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023/10/02
filed on: 2nd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 27th, July 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022/10/20
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 24th, July 2022
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2022/07/11
filed on: 13th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/07/11
filed on: 13th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/07/11 director's details were changed
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2022/07/11 secretary's details were changed
filed on: 13th, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/10/07
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 30th, July 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/07
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 20th, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/07
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 18th, July 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2018/12/06. New Address: 11 2nd Floor High Street Fairford Glos GL7 4AD. Previous address: Plaza 9 Kd Tower Cotterells Hemel Hempstead HP1 1FW England
filed on: 6th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/10/07
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 13th, April 2018
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 2018/04/09 secretary's details were changed
filed on: 10th, April 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/04/09. New Address: Plaza 9 Kd Tower Cotterells Hemel Hempstead HP1 1FW. Previous address: 113 King George Street London SE10 8PX England
filed on: 9th, April 2018
| address
|
Free Download
(1 page)
|
CH03 |
On 2017/04/09 secretary's details were changed
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018/04/09 director's details were changed
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/10/07
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 22nd, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/10/07
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH03 |
On 2016/06/29 secretary's details were changed
filed on: 29th, June 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016/06/29 director's details were changed
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/06/07. New Address: 113 King George Street London SE10 8PX. Previous address: 11 Colomb Street London SE10 9EW
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 18th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/10/07 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 2015/04/01
filed on: 21st, April 2015
| officers
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2015/04/01
filed on: 8th, April 2015
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2015/03/17 director's details were changed
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/03/18. New Address: 11 Colomb Street London SE10 9EW. Previous address: Pulse Accounting Peak View King Edward Street Macclesfield Cheshire SK10 1AQ
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 19th, February 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/10/07 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/01/19
capital
|
|
CH01 |
On 2014/08/14 director's details were changed
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, October 2013
| incorporation
|
|