CS01 |
Confirmation statement with no updates 27th January 2024
filed on: 27th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th January 2024
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2023
filed on: 3rd, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 13th January 2023
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th January 2022
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 20th, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 10th January 2022
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 10th January 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 7th September 2020 director's details were changed
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th September 2020 director's details were changed
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th September 2020
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 26th, June 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 26th June 2020. New Address: 38 Lakewood Road Bristol BS10 5HH. Previous address: 38 38 Lakewood Road Bristol BS10 5HH United Kingdom
filed on: 26th, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 18th June 2020. New Address: 38 38 Lakewood Road Bristol BS10 5HH. Previous address: International House 24 Holborn Viaduct London EC1A 2BN England
filed on: 18th, June 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 24th, February 2020
| resolution
|
Free Download
(39 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, February 2020
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th January 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st October 2019 director's details were changed
filed on: 29th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2019 director's details were changed
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2019 director's details were changed
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st October 2019
filed on: 28th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st October 2019
filed on: 28th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 18th October 2019. New Address: International House 24 Holborn Viaduct London EC1A 2BN. Previous address: 24 International House Holborn Viaduct London EC1A 2BN England
filed on: 18th, October 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 23rd July 2019. New Address: 24 International House Holborn Viaduct London EC1A 2BN. Previous address: 95 Featherstone Court Featherstone Road Southall UB2 5GQ United Kingdom
filed on: 23rd, July 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 21st July 2019
filed on: 21st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 21st July 2019 director's details were changed
filed on: 21st, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st July 2019 director's details were changed
filed on: 21st, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st July 2019
filed on: 21st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 13th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th January 2019
filed on: 12th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th January 2018
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, January 2018
| incorporation
|
Free Download
(12 pages)
|