(CS01) Confirmation statement with no updates Sat, 21st Oct 2023
filed on: 26th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 9th Oct 2023
filed on: 9th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 9th Oct 2023 director's details were changed
filed on: 9th, October 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 9th Oct 2023. New Address: 20 Highbury Place Bramley Leeds LS13 4PW. Previous address: International House International House, 64 Nile Street London N1 7SR United Kingdom
filed on: 9th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 17th, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st Oct 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st Oct 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Mon, 29th Mar 2021
filed on: 2nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 30th Mar 2021. New Address: International House International House, 64 Nile Street London N1 7SR. Previous address: 36 Damson Drive the Rock Telford TF3 5DU
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 29th Mar 2021
filed on: 30th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 30th Mar 2021 director's details were changed
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 29th Mar 2021 director's details were changed
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Oct 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Mon, 30th Sep 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Tue, 30th Jun 2020 - the day director's appointment was terminated
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 21st Oct 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 2nd Dec 2019 director's details were changed
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 13th Nov 2019. New Address: 36 Damson Drive the Rock Telford TF3 5DU. Previous address: 4 Foldstone Terrace 4 Foldstone Terrace Mafeking Road Telford Shropshire TF1 5LB United Kingdom
filed on: 13th, November 2019
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 20th Nov 2018. New Address: 4 Foldstone Terrace 4 Foldstone Terrace Mafeking Road Telford Shropshire TF1 5LB. Previous address: 32 Aylesbury Road Stoke-on-Trent ST2 0LX United Kingdom
filed on: 20th, November 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, October 2018
| incorporation
|
Free Download
(11 pages)
|
(SH01) Capital declared on Mon, 22nd Oct 2018: 2.00 GBP
capital
|
|