(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 3rd September 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 3rd September 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 13th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 3rd September 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 3rd September 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 19th May 2020
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 19th May 2020
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address The Business Centre 15a Market Street Telford TF2 6EL. Change occurred on Tuesday 19th May 2020. Company's previous address: Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY United Kingdom.
filed on: 19th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY. Change occurred on Friday 20th September 2019. Company's previous address: Ground Floor Sanford House Skipper Way St Neots PE19 6LT United Kingdom.
filed on: 20th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 3rd September 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 6th September 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Ground Floor Sanford House Skipper Way St Neots PE19 6LT. Change occurred on Tuesday 26th December 2017. Company's previous address: Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom.
filed on: 26th, December 2017
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 7th December 2017 director's details were changed
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Ground Floor Philbeach House Dale Haverfordwest SA62 3QU. Change occurred on Monday 4th December 2017. Company's previous address: 65 Compton Street London EC1V 0BN United Kingdom.
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, September 2017
| incorporation
|
Free Download
(29 pages)
|