CS01 |
Confirmation statement with no updates Tuesday 16th July 2024
filed on: 13th, November 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Old Rectory the Broadway Houghton Le Spring Tyne and Wear DH4 4BB. Change occurred on Tuesday 16th July 2024. Company's previous address: 38 College Road Epsom KT17 4HJ England.
filed on: 16th, July 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 6th October 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 16th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th October 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th October 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 6th April 2021 director's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th October 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 6th October 2020 director's details were changed
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 38 College Road Epsom KT17 4HJ. Change occurred on Monday 28th September 2020. Company's previous address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom.
filed on: 28th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 71-75 Shelton Street London Greater London WC2H 9JQ. Change occurred on Friday 1st May 2020. Company's previous address: C/O Brookscity Ltd 6th Floor, New Baltic House 65 Fenchurch Street London EC3M 4BE United Kingdom.
filed on: 1st, May 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 30th April 2020 director's details were changed
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 30th April 2020 director's details were changed
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 6th October 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Thursday 29th November 2018 director's details were changed
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 29th November 2018 director's details were changed
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th October 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 6th October 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Brookscity Ltd 6th Floor, New Baltic House 65 Fenchurch Street London EC3M 4BE. Change occurred on Tuesday 13th June 2017. Company's previous address: Sunrise Lodge Sunrise Lane Houghton-Le-Spring Tyne and Wear DH4 5AL United Kingdom.
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Sunrise Lodge Sunrise Lane Houghton-Le-Spring Tyne and Wear DH4 5AL. Change occurred on Monday 12th June 2017. Company's previous address: 65 Fenchurch Street London EC3M 4BE United Kingdom.
filed on: 12th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 13th, April 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st October 2016 to Friday 30th September 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 6th October 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
NEWINC |
Company registration
filed on: 6th, October 2015
| incorporation
|
Free Download
(28 pages)
|
SH01 |
20.00 GBP is the capital in company's statement on Tuesday 6th October 2015
capital
|
|