CS01 |
Confirmation statement with no updates Wednesday 3rd January 2024
filed on: 16th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2023
filed on: 15th, January 2024
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from The Business Centre 32 Creedwell Orchard Taunton TA4 1JY United Kingdom to The Business Centre 28 Mill Street Ottery St. Mary Devon EX11 1AD on Monday 15th May 2023
filed on: 15th, May 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd January 2023
filed on: 16th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 13th, January 2023
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from The Business Centre 23 Tir Y Farchnad Swansea SA4 3GS United Kingdom to The Business Centre 32 Creedwell Orchard Taunton TA4 1JY on Friday 22nd July 2022
filed on: 22nd, July 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 7th, February 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 3rd January 2022
filed on: 14th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 16th, February 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd January 2021
filed on: 25th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY United Kingdom to The Business Centre 23 Tir Y Farchnad Swansea SA4 3GS on Tuesday 19th May 2020
filed on: 19th, May 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 3rd January 2020
filed on: 22nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 14th, January 2020
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Ground Floor Sanford House Skipper Way St Neots PE19 6LT United Kingdom to Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY on Friday 20th September 2019
filed on: 20th, September 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 12th, February 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd January 2019
filed on: 3rd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 18th January 2018
filed on: 18th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom to Ground Floor Sanford House Skipper Way St Neots PE19 6LT on Tuesday 26th December 2017
filed on: 26th, December 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 13th, December 2017
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to Ground Floor Philbeach House Dale Haverfordwest SA62 3QU on Tuesday 5th December 2017
filed on: 5th, December 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom to 65 Compton Street London EC1V 0BN on Friday 10th March 2017
filed on: 10th, March 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 26th January 2017
filed on: 8th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 8th, February 2017
|
accounts |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 13th, June 2016
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Thursday 9th June 2016 director's details were changed
filed on: 10th, June 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Lewisham Road London SE13 7QS to 5th Floor 52-54 Gracechurch Street London EC3V 0EH on Thursday 9th June 2016
filed on: 9th, June 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 3rd March 2016 director's details were changed
filed on: 3rd, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 26th January 2016 with full list of members
filed on: 27th, January 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB United Kingdom to 3 Lewisham Road London SE13 7QS on Thursday 22nd October 2015
filed on: 22nd, October 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 27th March 2015
filed on: 27th, March 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 19th February 2015.
filed on: 19th, February 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, November 2014
|
incorporation |
Free Download
(36 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 11th November 2014
|
capital |
|