(CS01) Confirmation statement with updates 6th February 2024
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 13th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 6th February 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from The Business Centre 23 Tir Y Farchnad Swansea SA4 3GS United Kingdom on 18th July 2022 to The Business Centre 81 Skipper Way St. Neots PE19 6LT
filed on: 18th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 20th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 6th February 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 7th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 6th February 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2nd June 2020 director's details were changed
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2nd June 2020
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 28 61 Praed Street London W2 1NS United Kingdom on 2nd June 2020 to The Business Centre 23 Tir Y Farchnad Swansea SA4 3GS
filed on: 2nd, June 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 29th February 2020
filed on: 13th, April 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 6th February 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2019
filed on: 4th, April 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 13th February 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 15th February 2019
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 15th February 2019
filed on: 15th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 5th February 2019
filed on: 15th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 5th February 2019
filed on: 15th, February 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 10th February 2019
filed on: 15th, February 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite 1260 Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom on 15th February 2019 to Suite 28 61 Praed Street London W2 1NS
filed on: 15th, February 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 17th January 2019
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 17th January 2019 director's details were changed
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on 17th January 2019 to Suite 1260 Ground Floor Philbeach House Dale Haverfordwest SA62 3QU
filed on: 17th, January 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th October 2018
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, February 2018
| incorporation
|
Free Download
(29 pages)
|