(AD01) Registered office address changed from Savants 83 Victoria Street London SW1H 0HW to C/O Begbies Traynor (Central) Llp Lymedale Business Park Lymedale Business Centre Hooters Hall Road Newcastle Staffordshire ST5 9QF on Monday 13th March 2023
filed on: 13th, March 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 31st October 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Springs Pitch Place Thursley Godalming Surrey GU8 6QW England to 83 Victoria Street London SW1H 0HW on Wednesday 24th February 2021
filed on: 24th, February 2021
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 31st October 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thursday 16th July 2020 director's details were changed
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 16th July 2020
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 16th July 2020
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 16th July 2020 director's details were changed
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(4 pages)
|
(SH01) 42.00 GBP is the capital in company's statement on Tuesday 17th March 2020
filed on: 23rd, March 2020
| capital
|
Free Download
(3 pages)
|
(SH01) 40.00 GBP is the capital in company's statement on Tuesday 11th February 2020
filed on: 21st, February 2020
| capital
|
Free Download
(3 pages)
|
(SH01) 40.00 GBP is the capital in company's statement on Tuesday 11th February 2020
filed on: 21st, February 2020
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thursday 31st October 2019
filed on: 15th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 31st October 2019 director's details were changed
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 60 Glentham Road London SW13 9JJ to Springs Pitch Place Thursley Godalming Surrey GU8 6QW on Friday 15th November 2019
filed on: 15th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 31st October 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thursday 26th September 2019 director's details were changed
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 31st October 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 31st October 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 31st October 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2015
filed on: 27th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 31st October 2015 with full list of members
filed on: 12th, November 2015
| annual return
|
Free Download
(6 pages)
|
(CH01) On Wednesday 11th November 2015 director's details were changed
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Wednesday 11th November 2015 secretary's details were changed
filed on: 12th, November 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 58 Nowell Road Barnes London SW13 9BS to 60 Glentham Road London SW13 9JJ on Tuesday 18th August 2015
filed on: 18th, August 2015
| address
|
Free Download
(1 page)
|
(CH01) On Friday 9th January 2015 director's details were changed
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 15th December 2014 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on Monday 1st September 2014.
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 28th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 2nd April 2014 with full list of members
filed on: 25th, April 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 2nd April 2013 with full list of members
filed on: 25th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 2nd April 2012 with full list of members
filed on: 19th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 2nd April 2011 with full list of members
filed on: 14th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, July 2010
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 2nd April 2010 with full list of members
filed on: 6th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 6th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 28th, May 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Thursday 28th May 2009
filed on: 28th, May 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 28th, May 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 30/05/2008 from 11 madrid road barnes london SW13 9PF england
filed on: 30th, May 2008
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/2009 to 31/03/2009
filed on: 16th, April 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, April 2008
| incorporation
|
Free Download
(9 pages)
|