CS01 |
Confirmation statement with no updates Sat, 4th Feb 2023
filed on: 21st, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 17th, February 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Feb 2022
filed on: 17th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 7th, February 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 25th, March 2021
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: Tue, 16th Mar 2021. New Address: The Business Centre 21 Hill Street Haverfordwest SA61 1QQ. Previous address: The Business Centre Philbeach House Haverfordwest SA62 3QU United Kingdom
filed on: 16th, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 4th Feb 2021
filed on: 11th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 21st May 2020. New Address: The Business Centre Philbeach House Haverfordwest SA62 3QU. Previous address: Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY United Kingdom
filed on: 21st, May 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 6th, February 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Feb 2020
filed on: 4th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 20th Sep 2019. New Address: Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY. Previous address: Ground Floor Sanford House Skipper Way St Neots PE19 6LT United Kingdom
filed on: 20th, September 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 11th, February 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Feb 2019
filed on: 8th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 16th, March 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 15th Feb 2018
filed on: 15th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 26th Dec 2017. New Address: Ground Floor Sanford House Skipper Way St Neots PE19 6LT. Previous address: Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom
filed on: 26th, December 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 7th Dec 2017. New Address: Ground Floor Philbeach House Dale Haverfordwest SA62 3QU. Previous address: 65 Compton Street London EC1V 0BN United Kingdom
filed on: 7th, December 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 28th Mar 2017. New Address: 65 Compton Street London EC1V 0BN. Previous address: 5th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom
filed on: 28th, March 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 23rd, March 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 28th Feb 2017
filed on: 15th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On Mon, 13th Mar 2017 new director was appointed.
filed on: 14th, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 11th, July 2016
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Wed, 15th Jun 2016 director's details were changed
filed on: 16th, June 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 26th May 2016. New Address: 5th Floor 52-54 Gracechurch Street London EC3V 0EH. Previous address: 3 Lewisham Road London SE13 7QS England
filed on: 26th, May 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 3rd Mar 2016 director's details were changed
filed on: 3rd, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 29th Feb 2016 with full list of members
filed on: 1st, March 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 22nd Oct 2015. New Address: 3 Lewisham Road London SE13 7QS. Previous address: 14-16 Bridford Road West Bridgford Nottingham Nottinghamshire NG2 6AB United Kingdom
filed on: 22nd, October 2015
|
address |
Free Download
(1 page)
|
TM01 |
Sat, 28th Feb 2015 - the day director's appointment was terminated
filed on: 28th, February 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, December 2014
|
incorporation |
Free Download
(37 pages)
|
SH01 |
Capital declared on Mon, 15th Dec 2014: 1.00 GBP
|
capital |
|