(CS01) Confirmation statement with no updates Thu, 7th Dec 2023
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Tue, 7th Nov 2023
filed on: 8th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 7th Nov 2023 director's details were changed
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Be11a Js House Ironmongers Mews Church Road Barnes London SW13 0DD England on Mon, 6th Nov 2023 to Bloxham Mill Business Centre Barford Road Bloxham Banbury OX15 4FF
filed on: 6th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Dec 2022
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Tue, 3rd Jan 2023
filed on: 10th, January 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 3rd Jan 2023
filed on: 10th, January 2023
| officers
|
Free Download
(1 page)
|
(AP03) On Thu, 18th Aug 2022, company appointed a new person to the position of a secretary
filed on: 24th, August 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 18th Aug 2022 new director was appointed.
filed on: 24th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 18th Aug 2022 director's details were changed
filed on: 24th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 4th, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Dec 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(9 pages)
|
(PSC05) Change to a person with significant control Wed, 10th Mar 2021
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Be11a Js House Unit a Ironmongers Mews 74 Church Road Barnes London SW13 0DQ England on Wed, 10th Mar 2021 to Be11a Js House Ironmongers Mews Church Road Barnes London SW13 0DD
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 10th Mar 2021 director's details were changed
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to Thu, 31st Dec 2020 from Sun, 31st May 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 5th Jan 2021
filed on: 5th, January 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates Mon, 7th Dec 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Fri, 30th Oct 2020
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Fri, 30th Oct 2020
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 6th Nov 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Mon, 12th Oct 2020
filed on: 13th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 12th Oct 2020 director's details were changed
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Marston House 5 Elmdon Lane Marston Green Solihull B37 7DL United Kingdom on Tue, 13th Oct 2020 to Be11a Js House Unit a Ironmongers Mews 74 Church Road Barnes London SW13 0DQ
filed on: 13th, October 2020
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 19th Aug 2020 director's details were changed
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 17th Aug 2020
filed on: 19th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 17th Aug 2020
filed on: 19th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 19th Aug 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 3 Warners Mill Silks Way Braintree Essex CM7 3GB United Kingdom on Wed, 19th Aug 2020 to Marston House 5 Elmdon Lane Marston Green Solihull B37 7DL
filed on: 19th, August 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Floor 12, 30 Crown Place London EC2A 4EB United Kingdom on Thu, 7th May 2020 to 3 Warners Mill Silks Way Braintree Essex CM7 3GB
filed on: 7th, May 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 7th May 2020
filed on: 7th, May 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA01) Current accounting reference period shortened from Fri, 31st Jul 2020 to Sun, 31st May 2020
filed on: 29th, July 2019
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, July 2019
| incorporation
|
Free Download
(39 pages)
|
(SH01) Capital declared on Wed, 17th Jul 2019: 100.00 GBP
capital
|
|