CS01 |
Confirmation statement with no updates 4th August 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th August 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 3rd, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th August 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 16th August 2021. New Address: 40 Bushey Mill Crescent Watford Hertfordshire WD24 7rd. Previous address: 27 Malvern Way Croxley Green Rickmansworth WD3 3QQ England
filed on: 16th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th August 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2019
filed on: 9th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th August 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th August 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 15th August 2018. New Address: 27 Malvern Way Croxley Green Rickmansworth WD3 3QQ. Previous address: 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE United Kingdom
filed on: 15th, August 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 18th July 2018
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th July 2018
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 18th July 2018
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
18th July 2018 - the day director's appointment was terminated
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 18th July 2018. New Address: 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE. Previous address: The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY
filed on: 18th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2017
filed on: 5th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th August 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 4th August 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2016
filed on: 6th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 4th August 2015 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th September 2015: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st August 2015
filed on: 7th, September 2015
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2014
filed on: 10th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 4th August 2014
filed on: 10th, September 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk on 21st November 2013
filed on: 21st, November 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 20th November 2013 director's details were changed
filed on: 20th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 5th September 2013 with full list of members
filed on: 11th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th September 2013: 1.00 GBP
capital
|
|
CH01 |
On 4th September 2013 director's details were changed
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2013
filed on: 11th, September 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 5th September 2012
filed on: 5th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2012
filed on: 5th, September 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 4th August 2011 with full list of members
filed on: 4th, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2011
filed on: 8th, September 2011
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2010
filed on: 16th, September 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 4th August 2010 with full list of members
filed on: 16th, August 2010
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 4th, August 2009
| incorporation
|
Free Download
(13 pages)
|