CS01 |
Confirmation statement with no updates Friday 10th November 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th November 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 10th November 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 10th November 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 10th November 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 10th November 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 10th November 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st August 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thursday 9th March 2017 director's details were changed
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 279a Neasden Lane London NW10 1QJ England to 11 Barnhill House Saints Davids Close Wembley HA9 9PA on Tuesday 14th March 2017
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 279a Neasden Lane London NW10 1QJ on Wednesday 15th February 2017
filed on: 15th, February 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st October 2016.
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 24th November 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Saturday 1st October 2016
filed on: 25th, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 1st October 2016
filed on: 25th, November 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 24th November 2015 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 24th November 2015
capital
|
|
CH01 |
On Friday 23rd October 2015 director's details were changed
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed unbeweaveably gorgeous LTDcertificate issued on 04/11/15
filed on: 4th, November 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return made up to Tuesday 3rd November 2015 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to 71-75 Shelton Street Covent Garden London WC2H 9JQ on Tuesday 3rd November 2015
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 23rd October 2015
filed on: 3rd, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 23rd October 2015
filed on: 3rd, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 23rd October 2015.
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 1st October 2015
filed on: 1st, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 3rd August 2015 with full list of members
filed on: 1st, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st August 2015
filed on: 1st, October 2015
| accounts
|
Free Download
(2 pages)
|
AP02 |
New member was appointed on Tuesday 29th September 2015
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 29th September 2015.
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on Tuesday 29th September 2015
filed on: 29th, September 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 6th August 2015
filed on: 6th, August 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on Thursday 6th August 2015
filed on: 6th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 3rd August 2014
filed on: 10th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st August 2014
filed on: 10th, September 2014
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 20th November 2013 director's details were changed
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 3rd August 2013 with full list of members
filed on: 12th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st August 2013
filed on: 12th, September 2013
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, August 2012
| incorporation
|
Free Download
(20 pages)
|