CS01 |
Confirmation statement with updates 5th September 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 5th September 2023
filed on: 5th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 19th July 2023: 215.02 GBP
filed on: 19th, July 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 24th February 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 9th January 2023: 212.77 GBP
filed on: 9th, January 2023
| capital
|
Free Download
(3 pages)
|
CH01 |
On 9th January 2023 director's details were changed
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 9th January 2023. New Address: Collar Factory 112 st. Augustine Street Taunton Somerset TA1 1QN. Previous address: 19 Eastbourne Terrace Eastbourne Terrace London W2 6LG England
filed on: 9th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(10 pages)
|
SH02 |
Sub-division of shares on 11th June 2022
filed on: 20th, June 2022
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th June 2022: 208.32 GBP
filed on: 17th, June 2022
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, June 2022
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th February 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 24th February 2022
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 24th February 2022 director's details were changed
filed on: 10th, March 2022
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 5th, September 2021
| incorporation
|
Free Download
(18 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, September 2021
| resolution
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 24th February 2021
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 24th February 2021 director's details were changed
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th February 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 16th December 2020 director's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th December 2020
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 15th October 2020. New Address: 19 Eastbourne Terrace Eastbourne Terrace London W2 6LG. Previous address: 1 Suite 1, 2nd Floor High Street Taunton Somerset TA1 3PG United Kingdom
filed on: 15th, October 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 12th June 2020
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th June 2020
filed on: 14th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th June 2020
filed on: 14th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 12th June 2020 director's details were changed
filed on: 14th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th June 2020 director's details were changed
filed on: 14th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th June 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 13th August 2018. New Address: 1 Suite 1, 2nd Floor High Street Taunton Somerset TA1 3PG. Previous address: 2 the Crescent Taunton Somerset TA1 4EA United Kingdom
filed on: 13th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th June 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 24th, April 2018
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2018
filed on: 9th, April 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 12th June 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 12th May 2017 director's details were changed
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
13th January 2017 - the day director's appointment was terminated
filed on: 13th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th November 2016
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 15th November 2016: 200.00 GBP
filed on: 22nd, November 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 23rd, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 16th June 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 16th, June 2015
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 16th June 2015: 100.00 GBP
capital
|
|