AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 1st, August 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2023
filed on: 22nd, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2023
filed on: 19th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 29th, July 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2022
filed on: 22nd, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
New sail address 22 Combe Road Bath BA2 5HX. Change occurred at an unknown date. Company's previous address: 24 Ravenscroft Road Solihull West Midlands B92 8AH United Kingdom.
filed on: 9th, June 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 2nd, August 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2021
filed on: 9th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On February 1, 2021 new director was appointed.
filed on: 11th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 10th, February 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates June 9, 2020
filed on: 12th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on October 31, 2019
filed on: 8th, November 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 25, 2019
filed on: 12th, October 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 23rd, July 2019
|
accounts |
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control February 8, 2019
filed on: 20th, June 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 12, 2019
filed on: 20th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 9, 2019
filed on: 20th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On February 19, 2019 director's details were changed
filed on: 21st, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 12, 2019 new director was appointed.
filed on: 21st, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 14, 2018
filed on: 19th, December 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 14, 2018
filed on: 19th, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On December 14, 2018 new director was appointed.
filed on: 19th, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 14, 2018 new director was appointed.
filed on: 19th, December 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 8 Savay Close Denham Green Uxbridge Middlesex UB9 5NQ. Change occurred on December 18, 2018. Company's previous address: 16 Easton Square Isle of Portland DT5 1BX.
filed on: 18th, December 2018
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 9, 2018
filed on: 6th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 1st, August 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2017
filed on: 30th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2017
filed on: 10th, August 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 19th, July 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates October 20, 2016
filed on: 31st, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
On October 8, 2016 new director was appointed.
filed on: 8th, October 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
On October 8, 2016 new director was appointed.
filed on: 8th, October 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
On August 11, 2016 new director was appointed.
filed on: 8th, October 2016
|
officers |
Free Download
(3 pages)
|
CH01 |
On September 5, 2016 director's details were changed
filed on: 27th, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 11, 2016 new director was appointed.
filed on: 23rd, August 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
On August 11, 2016 new director was appointed.
filed on: 23rd, August 2016
|
officers |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 19th, July 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 20, 2015
filed on: 10th, November 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on November 10, 2015: 100.00 GBP
|
capital |
|
AD01 |
New registered office address 16 Easton Square Isle of Portland DT5 1BX. Change occurred on July 27, 2015. Company's previous address: 69 Mount Street Redditch Worcs B98 7BE.
filed on: 27th, July 2015
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 27th, July 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 20, 2014
filed on: 21st, October 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 30th, July 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 20, 2013
filed on: 21st, November 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 17th, July 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 20, 2012
filed on: 8th, March 2013
|
annual return |
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 8th, March 2013
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 7th, March 2013
|
address |
Free Download
(1 page)
|
CH01 |
On March 7, 2013 director's details were changed
filed on: 7th, March 2013
|
officers |
Free Download
(2 pages)
|