(AA) Total exemption full accounts data made up to 2023-02-28
filed on: 1st, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2023-03-30
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 2023-03-29
filed on: 29th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-03-29 director's details were changed
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Office Group 1 Lyric Square London W6 0NB. Change occurred on 2022-05-24. Company's previous address: C/O Addition Financial Limited the Boathouse, Embankment London SW15 1LB United Kingdom.
filed on: 24th, May 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Addition Finance, the Office Group 1 Lyric Square London W6 0NB. Change occurred on 2022-05-24. Company's previous address: The Office Group 1 Lyric Square London W6 0NB England.
filed on: 24th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-02-28
filed on: 23rd, May 2022
| accounts
|
Free Download
(7 pages)
|
(PSC05) Change to a person with significant control 2022-04-01
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-04-01
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2022-03-25 director's details were changed
filed on: 30th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Addition Financial Limited the Boathouse, Embankment London SW15 1LB. Change occurred on 2022-03-30. Company's previous address: First Floor 129 High Street Guildford Surrey GU1 3AA United Kingdom.
filed on: 30th, March 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address First Floor 129 High Street Guildford Surrey GU1 3AA. Change occurred on 2021-11-16. Company's previous address: Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8FY United Kingdom.
filed on: 16th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-02-28
filed on: 14th, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021-04-12
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8FY. Change occurred on 2021-02-08. Company's previous address: Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX.
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-02-29
filed on: 7th, October 2020
| accounts
|
Free Download
(6 pages)
|
(PSC05) Change to a person with significant control 2020-04-01
filed on: 27th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-04-12
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-02-28
filed on: 28th, November 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX. Change occurred on 2019-07-16. Company's previous address: 3000a Parkway Whiteley Hampshire PO15 7FX United Kingdom.
filed on: 16th, July 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-04-12
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-02-28
filed on: 29th, October 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018-04-12
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2016-04-06
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-02-28
filed on: 24th, November 2017
| accounts
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 2017-09-21
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017-09-21 director's details were changed
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 3000a Parkway Whiteley Hampshire PO15 7FX. Change occurred on 2017-09-18. Company's previous address: Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ.
filed on: 18th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-04-12
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2017-04-01 director's details were changed
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2017-04-30 to 2017-02-28
filed on: 11th, April 2017
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2016-04-30
filed on: 23rd, January 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2016-04-11 director's details were changed
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-12
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2015-04-30
filed on: 9th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-12
filed on: 7th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2014-04-30
filed on: 20th, January 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2015-01-05 director's details were changed
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-12
filed on: 4th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-07-04: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 12th, April 2013
| incorporation
|
Free Download
(21 pages)
|