CS01 |
Confirmation statement with no updates March 22, 2024
filed on: 22nd, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 12th, January 2024
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 22, 2023
filed on: 25th, April 2023
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on December 12, 2022: 10.00 GBP
filed on: 8th, January 2023
|
capital |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control December 12, 2022
filed on: 15th, December 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 12, 2022
filed on: 15th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On December 15, 2022 new director was appointed.
filed on: 15th, December 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 12, 2022
filed on: 13th, December 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 12, 2022
filed on: 13th, December 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 20th, September 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2022
filed on: 28th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, September 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, September 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 15th, July 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2021
filed on: 1st, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from September 30, 2021 to March 31, 2021
filed on: 17th, March 2021
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 10th, March 2021
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from March 31, 2020 to September 30, 2020
filed on: 13th, October 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 22, 2020
filed on: 24th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 25th, November 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2019
filed on: 22nd, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 071981740002, created on June 13, 2018
filed on: 18th, June 2018
|
mortgage |
Free Download
(25 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 14th, June 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2018
filed on: 22nd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 071981740001, created on December 6, 2017
filed on: 7th, December 2017
|
mortgage |
Free Download
(23 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 8th, August 2017
|
accounts |
Free Download
(6 pages)
|
CH01 |
On May 1, 2017 director's details were changed
filed on: 10th, May 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 22, 2017
filed on: 7th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, December 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 22, 2016 with full list of members
filed on: 30th, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 30, 2016: 1.00 GBP
|
capital |
|
AD01 |
Registered office address changed from Hyde House 152 Rodden Road Frome Somerset BA11 2AP to 203 London Road East Batheaston Bath BA1 7NB on December 14, 2015
filed on: 14th, December 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 27th, July 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 22, 2015 with full list of members
filed on: 14th, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on April 14, 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 11th, June 2014
|
accounts |
Free Download
(5 pages)
|
CH01 |
On February 1, 2014 director's details were changed
filed on: 2nd, May 2014
|
officers |
Free Download
(2 pages)
|
CH03 |
On February 1, 2014 secretary's details were changed
filed on: 1st, May 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 22, 2014 with full list of members
filed on: 27th, March 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 11th, October 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 22, 2013 with full list of members
filed on: 9th, May 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On March 3, 2013 director's details were changed
filed on: 8th, May 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 19, 2013. Old Address: 11a Plympton Road London NW6 7EH United Kingdom
filed on: 19th, March 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 9th, July 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 22, 2012 with full list of members
filed on: 4th, May 2012
|
annual return |
Free Download
(5 pages)
|
CH03 |
On April 2, 2012 secretary's details were changed
filed on: 3rd, May 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 2, 2012 director's details were changed
filed on: 3rd, May 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 15, 2011. Old Address: 71a Masbro Road London West Kensington W14 0LS
filed on: 15th, December 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 18th, July 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 22, 2011 with full list of members
filed on: 20th, April 2011
|
annual return |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, March 2010
|
incorporation |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|