(AD01) Change of registered address from 1 Market Hill Calne Wiltshire SN11 0BT England on Wed, 17th Jan 2024 to 6 Wellesley House Sloane Square London SW1W 8AL
filed on: 17th, January 2024
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 16th Oct 2023 director's details were changed
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 16th Oct 2023
filed on: 16th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 15th Jun 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 24th May 2023 director's details were changed
filed on: 25th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 24th May 2023
filed on: 25th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 24th, October 2022
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 24th, October 2022
| incorporation
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates Wed, 15th Jun 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 15th Jun 2022: 200.00 GBP
filed on: 16th, June 2022
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 15th Jun 2022
filed on: 16th, June 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 15th Jun 2022
filed on: 16th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, June 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(10 pages)
|
(AP01) On Mon, 14th Mar 2022 new director was appointed.
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 14th Nov 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ United Kingdom on Mon, 23rd Aug 2021 to 1 Market Hill Calne Wiltshire SN11 0BT
filed on: 23rd, August 2021
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 25th Mar 2021 director's details were changed
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 25th Mar 2021
filed on: 23rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st May 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 14th Nov 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Jul 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 108711890001, created on Tue, 28th Jan 2020
filed on: 28th, January 2020
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Nov 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Somerton & Co Challenge House 616 Mitcham Road Croydon CR0 3AA United Kingdom on Fri, 17th May 2019 to Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ
filed on: 17th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Jul 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 15th Nov 2018
filed on: 15th, November 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 14th Nov 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, October 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 12 Hay Hill London W1J 8NR United Kingdom on Tue, 16th Oct 2018 to Somerton & Co Challenge House 616 Mitcham Road Croydon CR0 3AA
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 17th Jul 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, October 2018
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, July 2017
| incorporation
|
Free Download
(10 pages)
|