AD01 |
Registered office address changed from 31-32 Gaolgate Street Stafford ST16 2NT England to Co Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2022-03-31
filed on: 31st, March 2022
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 1, 21 De Vere Gardens London W8 5AN United Kingdom to 31-32 Gaolgate Street Stafford ST16 2NT on 2022-03-08
filed on: 8th, March 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-02-16
filed on: 16th, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2022-02-02
filed on: 15th, February 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-02-02
filed on: 15th, February 2022
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022-02-02
filed on: 15th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-02-02
filed on: 15th, February 2022
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 30th, January 2022
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-03
filed on: 14th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 28th, April 2021
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-03
filed on: 14th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-03
filed on: 23rd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 24th, January 2020
|
accounts |
Free Download
(12 pages)
|
MR01 |
Registration of charge 101061480001, created on 2019-08-20
filed on: 27th, August 2019
|
mortgage |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019-01-03
filed on: 3rd, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 2nd, January 2019
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: 2018-03-21
filed on: 19th, April 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-03-22
filed on: 22nd, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018-03-21
filed on: 22nd, March 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-03-21
filed on: 22nd, March 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-03-21
filed on: 22nd, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 19th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-11
filed on: 19th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-10-11
filed on: 11th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 6th, April 2016
|
incorporation |
Free Download
(36 pages)
|