CS01 |
Confirmation statement with no updates September 30, 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 11th, July 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 4th, July 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 13th, July 2021
| accounts
|
Free Download
(9 pages)
|
TM02 |
Secretary appointment termination on November 16, 2020
filed on: 20th, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 30, 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 2nd, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control September 20, 2018
filed on: 8th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 20, 2018 director's details were changed
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 20, 2018 director's details were changed
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 20, 2018
filed on: 8th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control October 31, 2016
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 31, 2016 director's details were changed
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On October 31, 2016 director's details were changed
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 31, 2016
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 087112940001, created on December 30, 2016
filed on: 14th, January 2017
| mortgage
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from 1 st. Andrew's Hill London EC4V 5BY to 82 st John Street London EC1M 4JN on November 15, 2016
filed on: 15th, November 2016
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on October 31, 2016
filed on: 15th, November 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 30, 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 6th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to September 30, 2015 with full list of members
filed on: 6th, October 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 3rd, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to September 30, 2014 with full list of members
filed on: 25th, November 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on November 25, 2014: 4.00 GBP
capital
|
|
AD01 |
Registered office address changed from C/O Stephen Kelly,2020 Chartered Accountants 4 St Andrews Hill London EC4V 5BY to 1 St. Andrew's Hill London EC4V 5BY on November 20, 2014
filed on: 20th, November 2014
| address
|
Free Download
(2 pages)
|
AP04 |
On September 29, 2014 - new secretary appointed
filed on: 20th, November 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 13, 2014. Old Address: 7 Queen Square Bristol BS1 4JE United Kingdom
filed on: 13th, May 2014
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 7th, November 2013
| resolution
|
Free Download
(23 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, September 2013
| incorporation
|
|