(CS01) Confirmation statement with no updates Saturday 25th November 2023
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Friday 25th November 2016
filed on: 6th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 25th November 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to Tuesday 30th November 2021 (was Monday 28th February 2022).
filed on: 23rd, August 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 25th November 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 8th, October 2021
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Friday 1st January 2021.
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 25th November 2020
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 3rd, September 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 7th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 25th November 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 098895690002, created on Tuesday 17th September 2019
filed on: 26th, September 2019
| mortgage
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with no updates Sunday 25th November 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 25th November 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2016
filed on: 25th, August 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 25th November 2016
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address The Half Moon Inn Horsington Templecombe Somerset BA8 0EF. Change occurred on Wednesday 7th December 2016. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom.
filed on: 7th, December 2016
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 7th December 2016 director's details were changed
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 098895690001, created on Monday 19th September 2016
filed on: 28th, September 2016
| mortgage
|
Free Download
(39 pages)
|
(NEWINC) Company registration
filed on: 26th, November 2015
| incorporation
|
Free Download
(30 pages)
|
(SH01) 9.00 GBP is the capital in company's statement on Thursday 26th November 2015
capital
|
|