(AA01) Previous accounting period extended from 2023-11-29 to 2023-12-31
filed on: 18th, March 2024
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-11-30
filed on: 30th, November 2023
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed face and fillers LIMITEDcertificate issued on 15/11/23
filed on: 15th, November 2023
| change of name
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2023-11-14
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2022-11-30 to 2022-11-29
filed on: 31st, August 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-07-23
filed on: 30th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023-06-10 director's details were changed
filed on: 10th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-06-10
filed on: 10th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2021-11-30
filed on: 30th, May 2023
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 2023-11-30 to 2023-12-31
filed on: 29th, May 2023
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 13 Anyards Road Cobham Surrey KT11 2NZ England to Health Village Esher 13 - 17 Church Street Esher KT10 8QS on 2023-04-18
filed on: 18th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-11-30
filed on: 30th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-07-23
filed on: 24th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 30th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-07-24
filed on: 24th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Office 7 35 Ludgate Hill London EC4M 7JN United Kingdom to 13 Anyards Road Cobham Surrey KT11 2NZ on 2021-04-28
filed on: 28th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-07-24
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2020-01-13
filed on: 15th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-01-13
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-01-14
filed on: 14th, January 2020
| resolution
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2020-01-13
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Office 7 35 Ludgate Hill London EC4M 7JN on 2020-01-14
filed on: 14th, January 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-01-13
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-01-13
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-11-06
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 2019-12-16
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-12-16
filed on: 23rd, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-12-16
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2019-11-30
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2019-12-16
filed on: 16th, December 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2019-10-06
filed on: 6th, October 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-10-06
filed on: 6th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-10-06
filed on: 6th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2018-11-30
filed on: 2nd, January 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2019-01-02
filed on: 2nd, January 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-11-02
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-11-06
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2018-11-02
filed on: 2nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2018-11-02
filed on: 2nd, November 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-11-02
filed on: 2nd, November 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-11-02
filed on: 2nd, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, November 2017
| incorporation
|
Free Download
(23 pages)
|