AD01 |
Registered office address changed from 47 Turlin Road Poole BH16 5AE England to 2 Jesmond Road St. Georges Weston-Super-Mare BS22 7AH on February 8, 2024
filed on: 8th, February 2024
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 8, 2024
filed on: 8th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 8, 2024
filed on: 8th, February 2024
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 8, 2024
filed on: 8th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On February 8, 2024 new director was appointed.
filed on: 8th, February 2024
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 4, 2023
filed on: 4th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 4, 2023
filed on: 4th, July 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 47 Turlin Road Poole BH16 5AE on July 4, 2023
filed on: 4th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 4, 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On July 4, 2023 new director was appointed.
filed on: 4th, July 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 4, 2023
filed on: 4th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2023
filed on: 16th, May 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 8, 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on July 20, 2022
filed on: 20th, July 2022
| address
|
Free Download
(1 page)
|
CH01 |
On July 11, 2022 director's details were changed
filed on: 20th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 7, 2022 director's details were changed
filed on: 7th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2022
filed on: 14th, April 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 15, 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2021
filed on: 7th, February 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 16, 2021 director's details were changed
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 145-157 st John Street London EC1V 4PW to 71-75 Shelton Street London Greater London WC2H 9JQ on March 17, 2021
filed on: 17th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 29, 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 21, 2017
filed on: 12th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to February 29, 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 21, 2016 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 11, 2016
filed on: 11th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On January 11, 2016 new director was appointed.
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 21, 2015 with full list of members
filed on: 21st, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2014
filed on: 21st, November 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 21, 2014 with full list of members
filed on: 18th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 18, 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to February 28, 2013
filed on: 4th, November 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 21, 2013 with full list of members
filed on: 12th, March 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2012
| incorporation
|
Free Download
(7 pages)
|