AD01 |
Change of registered address from 21 Chaffinch Drive Trowbridge BA14 9TR England on Tue, 7th Feb 2023 to 29th Floor 40 Bank Street London E14 5NR
filed on: 7th, February 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 24 Chaffinch Drive Trowbridge BA14 9TR England on Wed, 7th Dec 2022 to 21 Chaffinch Drive Trowbridge BA14 9TR
filed on: 7th, December 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Holbrook, the Moors, Porthleven the Moors Porthleven Helston TR13 9JX England on Wed, 7th Dec 2022 to 24 Chaffinch Drive Trowbridge BA14 9TR
filed on: 7th, December 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Eastern House Office 11 15-16 Silver Street Bradford on Avon BA15 1JZ England on Mon, 10th Oct 2022 to Holbrook, the Moors, Porthleven the Moors Porthleven Helston TR13 9JX
filed on: 10th, October 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 21st Jul 2022
filed on: 21st, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 15th May 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 15th May 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 1 Blease Close Staverton Trowbridge Wiltshire BA14 8WB England on Tue, 2nd Mar 2021 to Eastern House Office 11 15-16 Silver Street Bradford on Avon BA15 1JZ
filed on: 2nd, March 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 28th, August 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Fri, 15th May 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 15th Apr 2020
filed on: 15th, April 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 18th Feb 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 30th, August 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th Jun 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 27th, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Jun 2018
filed on: 1st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 18th Jun 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Mon, 3rd Jul 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 18th Jun 2016
filed on: 2nd, August 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from F37 1 Canada Square London E14 5AA on Fri, 15th Jul 2016 to 1 Blease Close Staverton Trowbridge Wiltshire BA14 8WB
filed on: 15th, July 2016
| address
|
Free Download
(1 page)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 3rd, May 2016
| document replacement
|
Free Download
(6 pages)
|
AP01 |
On Thu, 3rd Dec 2015 new director was appointed.
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 3rd Dec 2015: 140.00 GBP
filed on: 15th, December 2015
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from F37 1 Canada Square London E17 5AA United Kingdom on Mon, 14th Sep 2015 to F37 1 Canada Square London E14 5AA
filed on: 14th, September 2015
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 31st, July 2015
| resolution
|
Free Download
|
SH01 |
Capital declared on Mon, 13th Jul 2015: 95.00 GBP
filed on: 31st, July 2015
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, June 2015
| incorporation
|
Free Download
(7 pages)
|