CS01 |
Confirmation statement with no updates 4th February 2024
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2023
filed on: 16th, February 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 17th, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 7th, February 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY United Kingdom on 19th May 2020 to The Business Centre 15a Market Street Telford TF2 6EL
filed on: 19th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 6th, February 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 4th February 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Ground Floor Sanford House Skipper Way St Neots PE19 6LT United Kingdom on 20th September 2019 to Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY
filed on: 20th, September 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 11th April 2019
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th April 2019
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 11th April 2019
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th April 2019
filed on: 11th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom on 26th December 2017 to Ground Floor Sanford House Skipper Way St Neots PE19 6LT
filed on: 26th, December 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 65 Compton Street London EC1V 0BN United Kingdom on 7th December 2017 to Ground Floor Philbeach House Dale Haverfordwest SA62 3QU
filed on: 7th, December 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 65 Compton Street Clerkenwell London EC1V 0BN United Kingdom on 29th March 2017 to 65 Compton Street London EC1V 0BN
filed on: 29th, March 2017
| address
|
Free Download
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 17th, March 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 5th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 9th March 2017 to 65 Compton Street Clerkenwell London EC1V 0BN
filed on: 9th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th February 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 11th, July 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 3rd June 2016 director's details were changed
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 Lewisham Road London SE13 7QS England on 3rd June 2016 to 5th Floor 52-54 Gracechurch Street London EC3V 0EH
filed on: 3rd, June 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 3rd March 2016 director's details were changed
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th February 2016
filed on: 5th, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 14-16 Bridford Road West Bridgford Nottingham Nottinghamshire NG2 6AB United Kingdom on 22nd October 2015 to 3 Lewisham Road London SE13 7QS
filed on: 22nd, October 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th February 2015
filed on: 28th, February 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, December 2014
| incorporation
|
Free Download
(37 pages)
|
SH01 |
Statement of Capital on 5th December 2014: 1.00 GBP
capital
|
|