(AD01) New registered office address Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE. Change occurred on 2022-06-07. Company's previous address: 32 High Street Haydon Wick Swindon SN25 1HX England.
filed on: 7th, June 2022
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address 32 High Street Haydon Wick Swindon SN25 1HX. Change occurred on 2022-02-17. Company's previous address: 72 Lansdown Road Swindon SN1 3NF England.
filed on: 17th, February 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021-08-18
filed on: 18th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 72 Lansdown Road Swindon SN1 3NF. Change occurred on 2021-08-18. Company's previous address: Flat 3 , 20 Taff Embankment Cardiff CF11 7BE Wales.
filed on: 18th, August 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021-08-18 director's details were changed
filed on: 18th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-04-20
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Flat 3 , 20 Taff Embankment Cardiff CF11 7BE. Change occurred on 2021-04-24. Company's previous address: 7 Eriswell Drive Lakenheath Brandon IP27 9AG England.
filed on: 24th, April 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021-04-24
filed on: 24th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-04-24 director's details were changed
filed on: 24th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-05-31
filed on: 3rd, March 2021
| accounts
|
Free Download
(13 pages)
|
(AD01) New registered office address 7 Eriswell Drive Lakenheath Brandon IP27 9AG. Change occurred on 2020-11-16. Company's previous address: 11 Cumberland Road London E13 8LH England.
filed on: 16th, November 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-11-16
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-11-16 director's details were changed
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-04-20
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020-04-01 director's details were changed
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 11 Cumberland Road London E13 8LH. Change occurred on 2020-04-09. Company's previous address: 25 Lancelot Way Amesbury Salisbury SP4 7FZ England.
filed on: 9th, April 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-04-01
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-05-31
filed on: 5th, August 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2019-05-03
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 25 Lancelot Way Amesbury Salisbury SP4 7FZ. Change occurred on 2018-10-27. Company's previous address: 202 Fair Acres Bromley BR2 9BS England.
filed on: 27th, October 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018-10-27 director's details were changed
filed on: 27th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-10-27
filed on: 27th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 21st, June 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2018-05-03
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 202 Fair Acres Bromley BR2 9BS. Change occurred on 2018-04-06. Company's previous address: D101, Carmine Wharf, 30 Copenhagen Place London E14 7FE United Kingdom.
filed on: 6th, April 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018-04-06 director's details were changed
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-04-06
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, May 2017
| incorporation
|
Free Download
(39 pages)
|