(AD01) Address change date: 16th January 2024. New Address: Co Va Accountancy Suite 9 Swallow Court Devonshire Gate, Sampford Peverell Tiverton Devon EX16 7EJ. Previous address: The Adelphi Building 1 - 11 John Adam Street London WC2N 6HT England
filed on: 16th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 22nd, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 11th October 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st July 2022
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th October 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 3rd, October 2022
| accounts
|
Free Download
(8 pages)
|
(TM01) 31st December 2021 - the day director's appointment was terminated
filed on: 25th, August 2022
| officers
|
Free Download
(1 page)
|
(TM02) 31st December 2021 - the day secretary's appointment was terminated
filed on: 25th, August 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th October 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(8 pages)
|
(PSC05) Change to a person with significant control 9th September 2021
filed on: 9th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 9th September 2021 director's details were changed
filed on: 9th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th September 2021 director's details were changed
filed on: 9th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 22nd, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 11th October 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th October 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 6th April 2016
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 11th October 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 3rd September 2018. New Address: The Adelphi Building 1 - 11 John Adam Street London WC2N 6HT. Previous address: Cutlers Court 115 Houndsditch London EC3A 7BR England
filed on: 3rd, September 2018
| address
|
Free Download
(1 page)
|
(CH01) On 28th August 2018 director's details were changed
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th October 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st December 2015
filed on: 30th, August 2017
| accounts
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on 8th March 2017
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th October 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 30th August 2016. New Address: Cutlers Court 115 Houndsditch London EC3A 7BR. Previous address: , Cutlers Court Houndsditch, London, EC3A 7BR, England
filed on: 30th, August 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 30th August 2016. New Address: Cutlers Court 115 Houndsditch London EC3A 7BR. Previous address: , Hikenield House East Anton Court, Icknield Way, Andover, Hampshire, SP10 5RG
filed on: 30th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 17th October 2015 with full list of members
filed on: 13th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 082573890002, created on 3rd February 2015
filed on: 19th, February 2015
| mortgage
|
|
(MR01) Registration of charge 082573890001, created on 17th December 2014
filed on: 6th, January 2015
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 17th October 2014 with full list of members
filed on: 29th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 17th July 2014. New Address: Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG. Previous address: 35 Ballards Lane London N3 1XW
filed on: 17th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 17th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from 31st October 2013 to 31st December 2013
filed on: 21st, February 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 17th October 2013 with full list of members
filed on: 30th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 30th October 2013: 96.00 GBP
capital
|
|
(TM01) 21st January 2013 - the day director's appointment was terminated
filed on: 21st, January 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, October 2012
| incorporation
|
Free Download
(45 pages)
|