PSC05 |
Change to a person with significant control 1st January 2024
filed on: 22nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st January 2024: 39999997000.00 GBP
filed on: 22nd, January 2024
| capital
|
Free Download
(3 pages)
|
CH03 |
On 2nd January 2024 secretary's details were changed
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Old Lace House 6 Astrop Road Kings Sutton OX17 3PG England on 13th November 2023 to The Old Lace House 6 Astrop Road Kings Sutton Oxfordshire OX17 3PG
filed on: 13th, November 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 5th November 2023
filed on: 10th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 5th November 2023 director's details were changed
filed on: 10th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st August 2023
filed on: 18th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 12th August 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2022
filed on: 13th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th August 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 22nd, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 12th August 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control 8th February 2021
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 8th February 2021 director's details were changed
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th February 2021 director's details were changed
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th February 2021 director's details were changed
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On 8th February 2021 secretary's details were changed
filed on: 18th, February 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 8th February 2021
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Rose Court Flat 2 Rose Court 2 Campion Road London E10 5GN England on 18th February 2021 to The Old Lace House 6 Astrop Road Kings Sutton OX17 3PG
filed on: 18th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 26th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 12th August 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Kemp House 160 City Road London EC1V 2NX United Kingdom on 24th February 2020 to Rose Court Flat 2 Rose Court 2 Campion Road London E10 5GN
filed on: 24th, February 2020
| address
|
Free Download
(1 page)
|
CH03 |
On 20th February 2020 secretary's details were changed
filed on: 23rd, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 20th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 12th August 2019
filed on: 26th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 16th February 2019
filed on: 20th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 16th February 2019 director's details were changed
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On 16th February 2019 secretary's details were changed
filed on: 18th, February 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 16th February 2019 director's details were changed
filed on: 17th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th February 2019
filed on: 17th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 16th February 2019 secretary's details were changed
filed on: 17th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 18th, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 12th August 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 12th August 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 20th February 2017 director's details were changed
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 11th August 2016: 2506000000.00 GBP
filed on: 13th, August 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th August 2016: 25060000000.00 GBP
filed on: 12th, August 2016
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 12th August 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 15th June 2016 director's details were changed
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 9th February 2016: 1000.00 GBP
filed on: 11th, May 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th May 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 11th May 2016: 1000.00 GBP
capital
|
|
AD01 |
Change of registered address from Kemp House 160 City Road London EC1V 2NX United Kingdom on 11th January 2016 to Kemp House 160 City Road London EC1V 2NX
filed on: 11th, January 2016
| address
|
Free Download
(1 page)
|
AP03 |
On 4th January 2016, company appointed a new person to the position of a secretary
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th January 2016
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th January 2016
filed on: 4th, January 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY on 4th January 2016 to Kemp House 160 City Road London EC1V 2NX
filed on: 4th, January 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th January 2016
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st August 2015
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: 8th, September 2015
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, August 2014
| incorporation
|
|