(CS01) Confirmation statement with no updates 2024-03-02
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address D S Burge and Co Ltd the Courtyard, 7 Francis Grove London SW19 4DW. Change occurred on 2024-02-07. Company's previous address: 23 Chiltern Drive Surbiton Surrey KT5 8LP England.
filed on: 7th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2023-02-28
filed on: 31st, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023-03-02
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-02-28
filed on: 21st, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-03-02
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-03-02
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-02-28
filed on: 8th, April 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2020-02-29
filed on: 28th, October 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 23 Chiltern Drive Surbiton Surrey KT5 8LP. Change occurred on 2020-08-24. Company's previous address: 83 Ducie Street Manchester M1 2JQ England.
filed on: 24th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-03-02
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 83 Ducie Street Manchester M1 2JQ. Change occurred on 2020-02-24. Company's previous address: 83 Ducie Street Manchester 83 Ducie Street Manchester M1 2JQ England.
filed on: 24th, February 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020-02-24 director's details were changed
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-02-24 director's details were changed
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 83 Ducie Street Manchester 83 Ducie Street Manchester M1 2JQ. Change occurred on 2020-02-24. Company's previous address: 130 Old Street London EC1V 9BD England.
filed on: 24th, February 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, February 2019
| incorporation
|
Free Download
(30 pages)
|
(SH01) Statement of Capital on 2019-02-26: 2.00 GBP
capital
|
|