(AA) Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 20th, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023/09/03
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from The Business Centre 32 Creedwell Orchard Taunton TA4 1JY United Kingdom on 2023/06/01 to The Business Centre Capital House 61 Amhurst Road London E8 1LL
filed on: 1st, June 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 2nd, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/09/03
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/09/30
filed on: 13th, January 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021/09/03
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/09/30
filed on: 4th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/09/03
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY United Kingdom on 2020/05/19 to The Business Centre 32 Creedwell Orchard Taunton TA4 1JY
filed on: 19th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2019/09/30
filed on: 25th, November 2019
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from Ground Floor Sanford House Skipper Way St Neots PE19 6LT United Kingdom on 2019/09/20 to Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY
filed on: 20th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/09/03
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/09/30
filed on: 5th, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2018/09/07
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2018/04/12
filed on: 20th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/04/13
filed on: 13th, April 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/04/12
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/04/12.
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom on 2017/12/26 to Ground Floor Sanford House Skipper Way St Neots PE19 6LT
filed on: 26th, December 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017/12/07 director's details were changed
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 65 Compton Street London EC1V 0BN United Kingdom on 2017/12/04 to Ground Floor Philbeach House Dale Haverfordwest SA62 3QU
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, September 2017
| incorporation
|
Free Download
(29 pages)
|