CS01 |
Confirmation statement with no updates Sun, 4th Feb 2024
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2023
filed on: 16th, February 2024
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 3rd Jul 2023. New Address: The Business Centre 28 Mill Street, Ottery St Mary Devon EX11 1AD. Previous address: The Business Centre 32 Creedwell Orchard Taunton TA4 1JY United Kingdom
filed on: 3rd, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 4th Feb 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Fri, 22nd Jul 2022. New Address: The Business Centre 32 Creedwell Orchard Taunton TA4 1JY. Previous address: The Business Centre 23 Tir Y Farchnad Swansea SA4 3GS United Kingdom
filed on: 22nd, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 4th Feb 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Feb 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 19th May 2020. New Address: The Business Centre 23 Tir Y Farchnad Swansea SA4 3GS. 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)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 6th, February 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Feb 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 20th Sep 2019. New Address: Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY. 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 company accounts data drawn up to Mon, 31st Dec 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Feb 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 13th Feb 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 26th Dec 2017. New Address: Ground Floor Sanford House Skipper Way St Neots PE19 6LT. Previous address: Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom
filed on: 26th, December 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 7th Dec 2017. New Address: Ground Floor Philbeach House Dale Haverfordwest SA62 3QU. Previous address: 65 Compton Street London EC1V 0BN United Kingdom
filed on: 7th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 15th Feb 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Mon, 13th Mar 2017 new director was appointed.
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 10th Mar 2017. New Address: 65 Compton Street London EC1V 0BN. Previous address: 5th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom
filed on: 10th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 11th, July 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Fri, 3rd Jun 2016 director's details were changed
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 3rd Jun 2016. New Address: 5th Floor 52-54 Gracechurch Street London EC3V 0EH. Previous address: 3 Lewisham Road London SE13 7QS England
filed on: 3rd, June 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 3rd Mar 2016 director's details were changed
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 15th Feb 2016 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 22nd Oct 2015. New Address: 3 Lewisham Road London SE13 7QS. Previous address: 14-16 Bridford Road West Bridgford Nottingham Nottinghamshire NG2 6AB United Kingdom
filed on: 22nd, October 2015
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 19th Dec 2014 - the day director's appointment was terminated
filed on: 19th, December 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, December 2014
| incorporation
|
Free Download
(37 pages)
|
SH01 |
Capital declared on Wed, 10th Dec 2014: 1.00 GBP
capital
|
|