PSC04 |
Change to a person with significant control Thursday 4th April 2024
filed on: 4th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 4th April 2024 director's details were changed
filed on: 4th, April 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 4th April 2024
filed on: 4th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 4th April 2024 director's details were changed
filed on: 4th, April 2024
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 27th, May 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th March 2023
filed on: 23rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 27th March 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 18th, August 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 27th March 2021
filed on: 28th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 27th March 2020
filed on: 19th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 17th December 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 2 Wheeleys Road Edgbaston Birmingham West Midlands B15 2LD. Change occurred on Monday 13th May 2019. Company's previous address: C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW.
filed on: 13th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 17th December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th December 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 17th December 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 20th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 17th December 2015
filed on: 29th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 29th December 2015
capital
|
|
AD01 |
New registered office address C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW. Change occurred on Tuesday 18th August 2015. Company's previous address: Adam House 1 Fitzroy Square, London, W1T 5HE.
filed on: 18th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 16th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 17th December 2014
filed on: 18th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 23rd, May 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 17th December 2013
filed on: 3rd, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 3rd January 2014
capital
|
|
CH01 |
On Wednesday 19th December 2012 director's details were changed
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 17th December 2012
filed on: 18th, December 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Monday 17th December 2012 director's details were changed
filed on: 18th, December 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 17th December 2012
filed on: 17th, December 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 17th December 2012.
filed on: 17th, December 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 23rd August 2012
filed on: 17th, December 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 29th August 2012.
filed on: 29th, August 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 29th August 2012.
filed on: 29th, August 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 23rd August 2012
filed on: 23rd, August 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, August 2012
| incorporation
|
Free Download
(7 pages)
|