AAMD |
Amended total exemption full accounts data made up to 31st March 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 7th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 27th July 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st March 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 27th July 2022
filed on: 28th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th July 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 27th July 2022 director's details were changed
filed on: 27th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th July 2022 director's details were changed
filed on: 27th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 24th, June 2022
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 21st February 2022
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th March 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 21st February 2022
filed on: 4th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 21st February 2022
filed on: 4th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd February 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
21st February 2022 - the day director's appointment was terminated
filed on: 22nd, February 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 21st February 2022
filed on: 22nd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 21st February 2022
filed on: 22nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 6th, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 16th July 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 14th July 2021
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 22nd, September 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 16th July 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(9 pages)
|
TM01 |
15th February 2019 - the day director's appointment was terminated
filed on: 16th, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th July 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 15th February 2019
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th May 2019
filed on: 25th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 15th February 2019
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 15th February 2019
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
15th February 2019 - the day director's appointment was terminated
filed on: 8th, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th May 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 18th February 2019. New Address: Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD. Previous address: Unit 1 Lower Place Disraeli Road London NW10 7AX
filed on: 18th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th February 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 15th February 2019
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th February 2019
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 13th October 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 13th October 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 13th October 2016 director's details were changed
filed on: 14th, October 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th October 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 16th April 2016 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 16th April 2015 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th April 2015: 1000.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 16th, March 2015
| incorporation
|
Free Download
(7 pages)
|