CS01 |
Confirmation statement with no updates 2023-06-29
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 2023-05-26 secretary's details were changed
filed on: 26th, May 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 8 Thistleton House 2 Lismore Blvd. London NW9 4BZ England to 54 Gatcombe Great Holm Milton Keynes MK8 9ET on 2023-05-24
filed on: 24th, May 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023-05-24 director's details were changed
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-05-24
filed on: 24th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2023-02-28
filed on: 22nd, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-15
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-02-28
filed on: 7th, March 2022
| accounts
|
Free Download
(7 pages)
|
CH03 |
On 2021-08-27 secretary's details were changed
filed on: 27th, August 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 8 Thistleton House Lismore Blvd. London NW9 4BZ England to Flat 8 Thistleton House 2 Lismore Blvd. London NW9 4BZ on 2021-08-26
filed on: 26th, August 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-08-26
filed on: 26th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-08-26 director's details were changed
filed on: 26th, August 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Whiteleys Cottages 32 Mornington Avenue London W14 8UW England to Flat 8 Thistleton House Lismore Blvd. London NW9 4BZ on 2021-08-24
filed on: 24th, August 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021-08-24 director's details were changed
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-08-24
filed on: 24th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-07-15
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-02-28
filed on: 30th, March 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-05
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-02-28
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Studio B Terra Finance 19B High Street Reigate RH2 9AA United Kingdom to 3 Whiteleys Cottages 32 Mornington Avenue London W14 8UW on 2020-10-29
filed on: 29th, October 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 41 London Road Castle Court, Terra Finance Ltd Reigate RH2 9RJ England to Studio B Terra Finance 19B High Street Reigate RH2 9AA on 2020-03-05
filed on: 5th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-02-05
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-01-17
filed on: 17th, January 2020
| resolution
|
Free Download
(3 pages)
|
CH01 |
On 2020-01-06 director's details were changed
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-01-06
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-02-28
filed on: 25th, November 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2019-08-26 director's details were changed
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 32B Addington Street Margate CT9 1QU England to 41 London Road Castle Court, Terra Finance Ltd Reigate RH2 9RJ on 2019-04-19
filed on: 19th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-02-05
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 2nd, November 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 18 Fowler Street Taunton TA2 6JB England to 32B Addington Street Margate CT9 1QU on 2018-05-01
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018-05-01
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2018-05-01 secretary's details were changed
filed on: 1st, May 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018-05-01 director's details were changed
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-02-01
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 18 Fowler Street Tauton Somerset TA2 6JE to 18 Fowler Street Taunton TA2 6JB on 2018-02-06
filed on: 6th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-02-05
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2018-02-01
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-02-01
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-02-01
filed on: 6th, February 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017-02-06 director's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2017-02-06
filed on: 27th, November 2017
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Nell Gwynn House Flat 39 Sloane Avenue London SW3 3AU United Kingdom to 18 Fowler Street Tauton Somerset TA2 6JE on 2017-11-27
filed on: 27th, November 2017
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, February 2017
| incorporation
|
Free Download
(30 pages)
|