CS01 |
Confirmation statement with updates Saturday 19th August 2023
filed on: 19th, August 2023
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Monday 31st July 2023
filed on: 31st, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th July 2023
filed on: 31st, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Monday 31st July 2023 director's details were changed
filed on: 31st, July 2023
|
officers |
Free Download
(2 pages)
|
CH03 |
On Monday 31st July 2023 secretary's details were changed
filed on: 31st, July 2023
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 6 Northlands Way Tetbury GL8 8YT. Change occurred on Monday 10th July 2023. Company's previous address: Laural Cottage Blakeney Hill Blakeney GL15 4BS England.
filed on: 10th, July 2023
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Laural Cottage Blakeney Hill Blakeney GL15 4BS. Change occurred on Tuesday 31st January 2023. Company's previous address: 2565 Davenport House 207 Regent St London W1B 3HH England.
filed on: 31st, January 2023
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 9th January 2023 director's details were changed
filed on: 17th, January 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 9th January 2023
filed on: 17th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On Monday 9th January 2023 secretary's details were changed
filed on: 17th, January 2023
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2022
filed on: 8th, September 2022
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Thursday 14th July 2022 director's details were changed
filed on: 22nd, July 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th July 2022
filed on: 22nd, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 14th July 2022
filed on: 22nd, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 2565 Davenport House 207 Regent St London W1B 3HH. Change occurred on Sunday 17th July 2022. Company's previous address: Sanford House Skipper Way St. Neots PE19 6LT England.
filed on: 17th, July 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2021
filed on: 19th, April 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 15th July 2021
filed on: 21st, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2020
filed on: 18th, April 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th July 2020
filed on: 26th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2019
filed on: 8th, September 2019
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 30th July 2019
filed on: 30th, July 2019
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th July 2019
filed on: 20th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 23rd, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th July 2018
filed on: 19th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 17th, April 2018
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 22nd January 2018
filed on: 23rd, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Sanford House Skipper Way St. Neots PE19 6LT. Change occurred on Tuesday 23rd January 2018. Company's previous address: Douglas House 1 Douglas House 16-18 Douglas Street Westminster London England.
filed on: 23rd, January 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Douglas House 1 Douglas House 16-18 Douglas Street Westminster London. Change occurred on Monday 18th December 2017. Company's previous address: 208 Westminster Green 8 Dean Ryle Street London SW1P 4DA.
filed on: 18th, December 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 15th July 2017
filed on: 20th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 29th, April 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 15th July 2016
filed on: 23rd, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 8th, April 2016
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Monday 20th October 2014 director's details were changed
filed on: 11th, November 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On Wednesday 11th November 2015 secretary's details were changed
filed on: 11th, November 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 15th July 2015
filed on: 11th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 11th November 2015
|
capital |
|
CH03 |
On Monday 20th October 2014 secretary's details were changed
filed on: 11th, November 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 208 Westminster Green 8 Dean Ryle Street London SW1P 4DA. Change occurred on Thursday 1st October 2015. Company's previous address: Rose Cottage Fryern Park, Fryern Road, Storrington Pulborough RH20 4FF England.
filed on: 1st, October 2015
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, July 2014
|
incorporation |
Free Download
(25 pages)
|