CS01 |
Confirmation statement with no updates Wednesday 3rd January 2024
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Business Centre 28 Mill Street, Ottery St Mary Devon EX11 1AD. Change occurred on Monday 3rd July 2023. Company's previous address: The Business Centre 32 Creedwell Orchard Taunton TA4 1JY United Kingdom.
filed on: 3rd, July 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd January 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Business Centre 32 Creedwell Orchard Taunton TA4 1JY. Change occurred on Friday 22nd July 2022. Company's previous address: The Business Centre 23 Tir Y Farchnad Swansea SA4 3GS United Kingdom.
filed on: 22nd, July 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th November 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 3rd January 2022
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 3rd January 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 10th June 2020
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 10th June 2020
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 10th June 2020
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 9th June 2020.
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Business Centre 23 Tir Y Farchnad Swansea SA4 3GS. Change occurred on Tuesday 19th May 2020. Company's previous address: Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY United Kingdom.
filed on: 19th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 3rd January 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 14th, January 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY. Change occurred on Friday 20th September 2019. Company's previous address: Ground Floor Sanford House Skipper Way St Neots PE19 6LT United Kingdom.
filed on: 20th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 11th, February 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd January 2019
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 2nd May 2018
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 18th January 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Ground Floor Sanford House Skipper Way St Neots PE19 6LT. Change occurred on Tuesday 26th December 2017. Company's previous address: Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom.
filed on: 26th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Ground Floor Philbeach House Dale Haverfordwest SA62 3QU. Change occurred on Tuesday 5th December 2017. Company's previous address: 65 Compton Street London EC1V 0BN United Kingdom.
filed on: 5th, December 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 65 Compton Street London EC1V 0BN. Change occurred on Wednesday 29th March 2017. Company's previous address: 65 Compton Street Clerkenwell London EC1V 0BN United Kingdom.
filed on: 29th, March 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 13th March 2017.
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 65 Compton Street Clerkenwell London EC1V 0BN. Change occurred on Thursday 9th March 2017. Company's previous address: 5th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom.
filed on: 9th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 26th January 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 8th, February 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 13th, June 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Friday 3rd June 2016 director's details were changed
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5th Floor 52-54 Gracechurch Street London EC3V 0EH. Change occurred on Friday 3rd June 2016. Company's previous address: 3 Lewisham Road London SE13 7QS.
filed on: 3rd, June 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 3rd March 2016 director's details were changed
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 26th January 2016
filed on: 27th, January 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 3 Lewisham Road London SE13 7QS. Change occurred on Thursday 22nd October 2015. Company's previous address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB United Kingdom.
filed on: 22nd, October 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, November 2014
| incorporation
|
Free Download
(36 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 12th November 2014
capital
|
|