AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Jun 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 15th May 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: 15th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 13th, January 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, 10th Jun 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Nov 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Jun 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 10th Jun 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Wed, 10th Jun 2020 - the day director's appointment was terminated
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 10th Jun 2020
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 10th Jun 2020
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Tue, 9th Jun 2020 new director was appointed.
filed on: 9th, June 2020
| officers
|
Free Download
(2 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 Sat, 30th Nov 2019
filed on: 14th, January 2020
| accounts
|
Free Download
(7 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)
|
CS01 |
Confirmation statement with no updates Mon, 10th Jun 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 11th, February 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 10th Jun 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Wed, 2nd May 2018 - the day director's appointment was terminated
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
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)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Tue, 5th Dec 2017. New Address: Ground Floor Philbeach House Dale Haverfordwest SA62 3QU. Previous address: 65 Compton Street London EC1V 0BN United Kingdom
filed on: 5th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 10th Jun 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(6 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 Wed, 30th Nov 2016
filed on: 8th, February 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 10th Jun 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 13th, June 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thu, 9th Jun 2016 director's details were changed
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 9th Jun 2016. New Address: 5th Floor 52-54 Gracechurch Street London EC3V 0EH. Previous address: 3 Lewisham Road London SE13 7QS England
filed on: 9th, June 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 3rd Mar 2016 director's details were changed
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 22nd Oct 2015. New Address: 3 Lewisham Road London SE13 7QS. Previous address: 14-16, Bridgford Road West Bridgford Nottingham NG2 6AB
filed on: 22nd, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 2nd Jun 2015 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Mon, 8th Dec 2014 - the day director's appointment was terminated
filed on: 8th, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 8th Dec 2014 new director was appointed.
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, November 2014
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Capital declared on Fri, 21st Nov 2014: 100.00 GBP
capital
|
|