AD01 |
New registered office address Building 232/Gcc Dragon Way St. Athan Barry CF62 4AF. Change occurred on December 8, 2023. Company's previous address: Althorpe Enterprise Hub Althorpe Street Leamington Spa CV31 2GB England.
filed on: 8th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 14, 2023
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 7th, September 2023
| accounts
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control November 25, 2022
filed on: 28th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 14, 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 22nd, August 2022
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed handheld uk & ireland LTDcertificate issued on 01/02/22
filed on: 1st, February 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
New registered office address Althorpe Enterprise Hub Althorpe Street Leamington Spa CV31 2GB. Change occurred on December 2, 2021. Company's previous address: 12 Hamilton Terrace C/O Cooper Curtis Accountants Ltd Leamington Spa Warwickshire CV32 4LY England.
filed on: 2nd, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 14, 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 12 Hamilton Terrace C/O Cooper Curtis Accountants Ltd Leamington Spa Warwickshire CV32 4LY. Change occurred on July 2, 2021. Company's previous address: 12 C/O Cooper Curtis Accountants Ltd Hamilton Terrace Leamington Spa Warwickshire CV32 4LY England.
filed on: 2nd, July 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 12 C/O Cooper Curtis Accountants Ltd Hamilton Terrace Leamington Spa Warwickshire CV32 4LY. Change occurred on July 2, 2021. Company's previous address: 12 C/O Cooper Curtis Accountants Ltd 12 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY England.
filed on: 2nd, July 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 12 C/O Cooper Curtis Accountants Ltd 12 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY. Change occurred on July 1, 2021. Company's previous address: Althorpe Enterprise Hub Althorpe Street Leamington Spa Warwickshire CV31 2GB England.
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 22, 2021
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On June 22, 2021 secretary's details were changed
filed on: 22nd, June 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On June 22, 2021 director's details were changed
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 22, 2021 director's details were changed
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control January 1, 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH02 |
Directors's name changed on March 9, 2021
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 14, 2020
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control October 15, 2020
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 14, 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control December 5, 2019
filed on: 20th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 14, 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 14, 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 24th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 14, 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 20th, July 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Althorpe Enterprise Hub Althorpe Street Leamington Spa Warwickshire CV31 2GB. Change occurred on January 20, 2016. Company's previous address: Unit 15 Althorpe Enterprise Hub Althorpe Street Royal Leamington Spa Warwickshire CV31 2GB.
filed on: 20th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 14, 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 14, 2014
filed on: 12th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 12, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 14, 2013
filed on: 12th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 12, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 6th, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 14, 2012
filed on: 7th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to December 31, 2012
filed on: 26th, November 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
On February 23, 2012 new director was appointed.
filed on: 23rd, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 23, 2012 director's details were changed
filed on: 23rd, February 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 23, 2012
filed on: 23rd, February 2012
| officers
|
Free Download
(1 page)
|
CH03 |
On February 23, 2012 secretary's details were changed
filed on: 23rd, February 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 18, 2012. Old Address: B1 Business Centre Suite 206 Davyfield Road Blackburn BB1 2QY England
filed on: 18th, January 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, November 2011
| incorporation
|
Free Download
(25 pages)
|