AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 8th, January 2024
|
accounts |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 28th November 2018
filed on: 24th, August 2023
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 28th November 2018
filed on: 24th, August 2023
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 8th March 2023
filed on: 10th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 13th, December 2022
|
accounts |
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on Tuesday 20th September 2022
filed on: 20th, September 2022
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Wednesday 13th April 2022
filed on: 25th, April 2022
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Thursday 7th April 2022
filed on: 7th, April 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 8th March 2022
filed on: 16th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 6th, March 2022
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Friday 12th November 2021
filed on: 12th, November 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 8th March 2021
filed on: 15th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 12th, March 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th March 2020
filed on: 11th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 5th, December 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th March 2019
filed on: 12th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 22nd November 2018.
filed on: 4th, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 27th November 2018.
filed on: 28th, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 27th November 2018
filed on: 28th, November 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 27th November 2018
filed on: 28th, November 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 16th, November 2018
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Friday 15th June 2018
filed on: 15th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th March 2018
filed on: 16th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 25th, January 2018
|
accounts |
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on Friday 7th July 2017
filed on: 7th, July 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on Friday 7th July 2017
filed on: 7th, July 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Bentley House 4a Disraeli Road London SW15 2DS England to 94 Park Lane Croydon Surrey CR0 1JB on Friday 7th July 2017
filed on: 7th, July 2017
|
address |
Free Download
(1 page)
|
AP04 |
On Friday 7th July 2017 - new secretary appointed
filed on: 7th, July 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Crest House Lime Kiln Close Stoke Gifford Bristol BS34 8st England to Bentley House 4a Disraeli Road London SW15 2DS on Thursday 27th April 2017
filed on: 27th, April 2017
|
address |
Free Download
(1 page)
|
AP04 |
On Thursday 20th April 2017 - new secretary appointed
filed on: 20th, April 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 8th March 2017
filed on: 8th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 11th, January 2017
|
accounts |
Free Download
(3 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Narrow Quay House Narrow Quay Bristol BS1 4QA
filed on: 4th, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 12th March 2016, no shareholders list
filed on: 4th, April 2016
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 12th, March 2015
|
incorporation |
Free Download
(29 pages)
|