PSC07 |
Cessation of a person with significant control 2024-06-14
filed on: 27th, June 2024
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2024-06-14
filed on: 27th, June 2024
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2024-02-04
filed on: 23rd, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-12-31
filed on: 16th, February 2024
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-04
filed on: 21st, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 17th, February 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-04
filed on: 17th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 7th, February 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 25th, March 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021-02-04
filed on: 11th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2020-06-10
filed on: 10th, June 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-06-10
filed on: 10th, June 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-06-10
filed on: 10th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-06-09
filed on: 9th, June 2020
|
officers |
Free Download
(2 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 15a Market Street Telford TF2 6EL on 2020-05-19
filed on: 19th, May 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-12-31
filed on: 6th, February 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2020-02-04
filed on: 4th, February 2020
|
confirmation statement |
Free Download
(3 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 2019-09-20
filed on: 20th, September 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 12th, February 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-04
filed on: 6th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 16th, March 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018-02-04
filed on: 12th, February 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 2017-12-26
filed on: 26th, December 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to Ground Floor Philbeach House Dale Haverfordwest SA62 3QU on 2017-12-07
filed on: 7th, 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 2017-03-28
filed on: 28th, March 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 17th, March 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-02-04
filed on: 8th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 11th, July 2016
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2016-06-14 director's details were changed
filed on: 15th, June 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Lewisham Road London SE13 7QS England to 5th Floor 52-54 Gracechurch Street London EC3V 0EH on 2016-05-25
filed on: 25th, May 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2016-03-03 director's details were changed
filed on: 3rd, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-02-04 with full list of members
filed on: 5th, February 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 2015-10-22
filed on: 22nd, October 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, December 2014
|
incorporation |
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 2014-12-30: 1.00 GBP
|
capital |
|