CS01 |
Confirmation statement with updates Tuesday 17th October 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
545700.00 GBP is the capital in company's statement on Sunday 1st October 2023
filed on: 27th, October 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
545700.00 GBP is the capital in company's statement on Monday 31st October 2022
filed on: 27th, October 2023
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(16 pages)
|
SH01 |
513902.00 GBP is the capital in company's statement on Tuesday 10th December 2019
filed on: 10th, March 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
545700.00 GBP is the capital in company's statement on Monday 31st October 2022
filed on: 10th, March 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
513902.00 GBP is the capital in company's statement on Tuesday 24th December 2019
filed on: 10th, March 2023
| capital
|
Free Download
(3 pages)
|
CH01 |
On Friday 10th March 2023 director's details were changed
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
SH01 |
513902.00 GBP is the capital in company's statement on Wednesday 18th October 2017
filed on: 10th, March 2023
| capital
|
Free Download
(3 pages)
|
CH01 |
On Monday 18th April 2022 director's details were changed
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 17th October 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 30th, July 2022
| accounts
|
Free Download
(16 pages)
|
AD01 |
Registered office address changed from Broadwalk House Southernhay West Exeter Devon EX1 1TS England to The Mount 72 Paris Street Exeter Devon EX1 2JY on Tuesday 12th April 2022
filed on: 12th, April 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 12th April 2022
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Broadwalk House Southernhay West Exeter Devon EX1 1TS on Thursday 23rd December 2021
filed on: 23rd, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 17th October 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 1st, August 2021
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 4th, June 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Saturday 17th October 2020
filed on: 14th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 5th, January 2020
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 20th, December 2019
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, December 2019
| resolution
|
Free Download
(1 page)
|
CH01 |
On Thursday 12th December 2019 director's details were changed
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 12th December 2019.
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
498402.00 GBP is the capital in company's statement on Tuesday 10th December 2019
filed on: 10th, December 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th October 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st January 2019
filed on: 10th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st January 2019 director's details were changed
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 19th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 17th October 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Spaice the Guild, Guildhall Bath BA1 5EB England to 27 Old Gloucester Street London WC1N 3AX on Monday 4th December 2017
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 31st October 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, October 2017
| incorporation
|
Free Download
(27 pages)
|