(CS01) Confirmation statement with no updates 2023-08-02
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-08-02
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 23 Stoneborough Lane Budleigh Salterton Devon EX9 6JA. Change occurred on 2022-06-14. Company's previous address: Unit 11E Woodbury Business Park Woodbury Exeter EX5 1AY United Kingdom.
filed on: 14th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-08-02
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) New sail address 5 Mbc Accountants Barnfield Crescent Exeter EX1 1QT. Change occurred at an unknown date. Company's previous address: 13 Dix's Field C/O My Business Centre Ltd. Generator Building Exeter EX1 1QA England.
filed on: 3rd, August 2021
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 13 Dix's Field C/O My Business Centre Ltd. Generator Building Exeter EX1 1QA at an unknown date
filed on: 2nd, August 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-07-31
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-08-02
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2020-07-31
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 11E Woodbury Business Park Woodbury Exeter EX5 1AY. Change occurred on 2020-04-02. Company's previous address: The Generator, Quay House Exeter EX2 4AN England.
filed on: 2nd, April 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-11-18
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-11-18
filed on: 18th, November 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address The Generator, Quay House Exeter EX2 4AN. Change occurred on 2019-11-18. Company's previous address: Crown House the Green Englefield Green Egham Surrey TW20 0YX.
filed on: 18th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-08-02
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-08-02
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-08-02
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-08-02
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on 2015-09-24
filed on: 2nd, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-09-24
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 21st, June 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to 2015-09-30 (was 2016-03-31).
filed on: 6th, June 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-13
filed on: 16th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-12-16: 1.00 GBP
capital
|
|
(AP01) New director was appointed on 2015-09-24
filed on: 25th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-09-24
filed on: 25th, September 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed berlin worldwide LIMITEDcertificate issued on 07/09/15
filed on: 7th, September 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 29th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-13
filed on: 15th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-12-15: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-09-30
filed on: 27th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2013-12-31 to 2013-09-30
filed on: 26th, February 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-12-13
filed on: 7th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-01-07: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 13th, December 2012
| incorporation
|
Free Download
(21 pages)
|