(CS01) Confirmation statement with no updates Tuesday 6th February 2024
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address The Business Centre 15a Market Street Oakengates Telford TF2 6EL. Change occurred on Tuesday 16th May 2023. Company's previous address: The Business Centre 32 Creedwell Orchard Taunton TA4 1JY United Kingdom.
filed on: 16th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 21st, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 6th February 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address The Business Centre 32 Creedwell Orchard Taunton TA4 1JY. Change occurred on Friday 22nd July 2022. Company's previous address: The Business Centre 23 Tir Y Farchnad Swansea SA4 3GS United Kingdom.
filed on: 22nd, July 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 28th February 2022
filed on: 19th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 6th February 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 28th February 2021
filed on: 24th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 6th February 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 3rd June 2020
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 3rd June 2020
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 3rd June 2020 director's details were changed
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Business Centre 23 Tir Y Farchnad Swansea SA4 3GS. Change occurred on Wednesday 3rd June 2020. Company's previous address: Suite 1260 Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom.
filed on: 3rd, June 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 9th, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 6th February 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 4th, April 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Tuesday 19th February 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 21st January 2019
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 1260 Ground Floor Philbeach House Dale Haverfordwest SA62 3QU. Change occurred on Monday 21st January 2019. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom.
filed on: 21st, January 2019
| address
|
Free Download
(1 page)
|
(CH01) On Monday 21st January 2019 director's details were changed
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, February 2018
| incorporation
|
Free Download
(29 pages)
|