(AD01) Change of registered address from PO Box 4385 09917381 - Companies House Default Address Cardiff CF14 8LH on 19th February 2024 to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY
filed on: 19th, February 2024
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th December 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 8th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th December 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th December 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 12th, September 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Suite 319-3 1 Royal Exchange Avenue London EC3V 3LT United Kingdom on 12th January 2021 to The Business Resource Network 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY
filed on: 12th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th December 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 10th, December 2020
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 8th September 2020
filed on: 8th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 8th September 2020 director's details were changed
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th December 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 10th December 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 10th December 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On 12th March 2017 director's details were changed
filed on: 12th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 319-3 32 Threadneedle Street London EC2R 8AY United Kingdom on 11th January 2017 to Suite 319-3 1 Royal Exchange Avenue London EC3V 3LT
filed on: 11th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th December 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 15th, December 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 15th December 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|