(TM01) Director's appointment terminated on 1st January 2024
filed on: 25th, January 2024
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2nd November 2023
filed on: 8th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2nd November 2023 director's details were changed
filed on: 7th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th October 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 29th October 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 7th, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 29th October 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 29th October 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 23rd October 2020
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 23rd October 2020
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 17th June 2019 director's details were changed
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st July 2018
filed on: 15th, July 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On 10th February 2020 director's details were changed
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd February 2020
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd February 2020
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st August 2017
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th October 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 17th June 2019
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th June 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 5th June 2019 director's details were changed
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 21337 PO Box 6945 London W1A 6US England on 5th June 2019 to Lytchett House 13 Freeland Park Wareham Road Dorset BH16 6FA
filed on: 5th, June 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 4th June 2019
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 7th March 2019
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2nd April 2019
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 3rd April 2019 director's details were changed
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Wisteria House Clarendon Road London E18 2AW England on 3rd April 2019 to Unit 21337 PO Box 6945 London W1A 6US
filed on: 3rd, April 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 21337 PO Box 6945 London W1A 6US England on 28th March 2019 to Wisteria House Clarendon Road London E18 2AW
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 51 Kedleston Road Hall Green Birmingham West Midlands B28 0LX on 25th March 2019 to Unit 21337 PO Box 6945 London W1A 6US
filed on: 25th, March 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 21st March 2019
filed on: 21st, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st March 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 18th September 2018
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th June 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 1st August 2017
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st August 2017
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st August 2017
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st August 2017
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st August 2017
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ on 22nd May 2018 to 51 Kedleston Road Hall Green Birmingham West Midlands B28 0LX
filed on: 22nd, May 2018
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 1st January 2018
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th July 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 30th July 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 30th July 2015 director's details were changed
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th July 2015 director's details were changed
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th July 2015
filed on: 30th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 30th July 2015: 20.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 22nd, July 2015
| incorporation
|
Free Download
(27 pages)
|