|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
29 Sep 2025 |
AA |
Total exemption full accounts made up to 31 December 2024
|
|
|
28 Nov 2024 |
CS01 |
Confirmation statement made on 25 November 2024 with no updates
|
|
|
07 Oct 2024 |
AA |
Total exemption full accounts made up to 31 December 2023
|
|
|
19 Feb 2024 |
CH01 |
Director's details changed for Maria Sjolander Da Cruz on 25 November 2010
|
|
|
18 Feb 2024 |
PSC04 |
Change of details for Maria Sjolander Da Cruz as a person with significant control on 6 April 2016
|
|
|
29 Nov 2023 |
CS01 |
Confirmation statement made on 25 November 2023 with no updates
|
|
|
12 Oct 2023 |
AA |
Accounts for a dormant company made up to 31 December 2022
|
|
|
13 Dec 2022 |
CS01 |
Confirmation statement made on 25 November 2022 with no updates
|
|
|
10 Nov 2022 |
AA |
Accounts for a dormant company made up to 31 December 2021
|
|
|
29 Nov 2021 |
CS01 |
Confirmation statement made on 25 November 2021 with no updates
|
|
|
04 Oct 2021 |
AA |
Total exemption full accounts made up to 31 December 2020
|
|
|
27 Sep 2021 |
CH01 |
Director's details changed for Maria Sjolander Da Cruz on 14 September 2021
|
|
|
27 Sep 2021 |
CH01 |
Director's details changed for Mr Marco Jorge Mcdonald Da Cruz on 14 September 2021
|
|
|
23 Sep 2021 |
AD01 |
Registered office address changed from Studio 211-212 Scott House Gibb Street Birmingham B9 4AA England to Studio 211 Scott House Gibb Street Birmingham B9 4AA on 23 September 2021
|
|
|
04 Jan 2021 |
AA |
Total exemption full accounts made up to 31 December 2019
|
|
|
18 Dec 2020 |
CS01 |
Confirmation statement made on 25 November 2020 with no updates
|
|
|
04 Dec 2019 |
CS01 |
Confirmation statement made on 25 November 2019 with no updates
|
|
|
04 Dec 2019 |
CH01 |
Director's details changed for Maria Sjolander Da Cruz on 4 December 2019
|
|
|
06 Nov 2019 |
CH01 |
Director's details changed for Mr Marco Jorge Mcdonald Da Cruz on 1 February 2019
|
|
|
04 Nov 2019 |
AD01 |
Registered office address changed from River Studio Old Milverton Lane Blackdown Leamington Spa Warwickshire CV32 6RW to Studio 211-212 Scott House Gibb Street Birmingham B9 4AA on 4 November 2019
|
|
|
03 Oct 2019 |
AA |
Total exemption full accounts made up to 31 December 2018
|
|
|
08 Feb 2019 |
AP01 |
Appointment of Mr Marco Jorge Mcdonald Da Cruz as a director on 1 February 2019
|
|
|
07 Dec 2018 |
CS01 |
Confirmation statement made on 25 November 2018 with no updates
|
|
|
06 Oct 2018 |
AA |
Total exemption full accounts made up to 31 December 2017
|
|
|
08 Dec 2017 |
CS01 |
Confirmation statement made on 25 November 2017 with no updates
|
|