AA |
Accounts for a dormant company made up to 2023-05-31
filed on: 12th, February 2024
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-09-29
filed on: 12th, October 2023
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from The Dairy Manor Courtyard Aston Sandford Buckinghamshire HP17 8JB United Kingdom to 76 Upper North Street Brighton East Sussex BN1 3FL on 2023-10-02
filed on: 2nd, October 2023
|
address |
Free Download
(1 page)
|
CH01 |
On 2023-06-08 director's details were changed
filed on: 8th, June 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-06-08
filed on: 8th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2022-05-31
filed on: 8th, February 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-29
filed on: 3rd, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-05-31
filed on: 15th, February 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-10-05
filed on: 6th, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2020-05-31
filed on: 2nd, March 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-10-08
filed on: 14th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 2nd Floor, 118-120 Wardour Street London W1F 0TU United Kingdom to The Dairy Manor Courtyard Aston Sandford Buckinghamshire HP17 8JB on 2020-06-15
filed on: 15th, June 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-05-31
filed on: 29th, April 2020
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2019-10-31 to 2019-05-31
filed on: 23rd, October 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-10-08
filed on: 14th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-10-31
filed on: 5th, July 2019
|
accounts |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 13th, November 2018
|
change of name |
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-11-13
filed on: 13th, November 2018
|
resolution |
Free Download
|
CS01 |
Confirmation statement with updates 2018-10-08
filed on: 22nd, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2018-10-07
filed on: 22nd, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-10-22
filed on: 22nd, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 2nd Floor, 118-120 Wardour Street London W1F 0TU on 2018-10-19
filed on: 19th, October 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-10-07
filed on: 19th, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-10-07
filed on: 19th, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-10-11
filed on: 11th, October 2018
|
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 United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2018-10-11
filed on: 11th, October 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, October 2017
|
incorporation |
Free Download
(21 pages)
|