CS01 |
Confirmation statement with no updates 30th April 2024
filed on: 30th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2023
filed on: 3rd, April 2024
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control 30th April 2023
filed on: 18th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th April 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 30th April 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 18th July 2021 director's details were changed
filed on: 1st, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th April 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 30th April 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 30th April 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Room 6 Second Floor 240 Portobello Road London W11 1LL on 4th September 2018 to Unit 7, the Court House 72 Moorland Road Stoke-on-Trent ST6 1DY
filed on: 4th, September 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd September 2018
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th April 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 30th April 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(17 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2016
filed on: 9th, May 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2015
filed on: 15th, July 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th May 2016
filed on: 27th, May 2016
| annual return
|
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 27th May 2016: 1000.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 9th July 2015
filed on: 12th, August 2015
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 8th, May 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 8th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th July 2014
filed on: 7th, August 2014
| annual return
|
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 7th August 2014: 1000.00 GBP
capital
|
|
CH01 |
On 19th September 2012 director's details were changed
filed on: 4th, July 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Studio 3 5-11 Westbourne Grove London W2 4UA United Kingdom on 15th April 2014
filed on: 15th, April 2014
| address
|
Free Download
(2 pages)
|
CH01 |
On 19th September 2012 director's details were changed
filed on: 15th, April 2014
| officers
|
Free Download
(3 pages)
|
CH03 |
On 18th November 2013 secretary's details were changed
filed on: 9th, December 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th July 2013
filed on: 27th, September 2013
| annual return
|
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 27th September 2013: 1,000 GBP
capital
|
|
AD01 |
Registered office address changed from Crowe Clarke Whitehill Llp Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ United Kingdom on 18th April 2013
filed on: 18th, April 2013
| address
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 17th September 2012: 1000.00 GBP
filed on: 20th, November 2012
| capital
|
Free Download
(4 pages)
|
CH01 |
On 19th September 2012 director's details were changed
filed on: 26th, October 2012
| officers
|
Free Download
(3 pages)
|
CH01 |
On 19th September 2012 director's details were changed
filed on: 26th, October 2012
| officers
|
Free Download
(3 pages)
|
AP03 |
On 23rd July 2012, company appointed a new person to the position of a secretary
filed on: 23rd, July 2012
| officers
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 23rd July 2012
filed on: 23rd, July 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd July 2012
filed on: 23rd, July 2012
| officers
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 23rd July 2012
filed on: 23rd, July 2012
| officers
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 9th, July 2012
| incorporation
|
Free Download
(7 pages)
|