(AD01) Change of registered address from C/O Lime Corporate Finance Ltd Embassy Offices, Stangate House Stanwell Road Penarth Vale of Glamorgan CF64 2AA Wales on 23rd January 2024 to The Clock House High Street Wrington North Somerset BS40 5QA
filed on: 23rd, January 2024
| address
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st October 2023
filed on: 28th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 14th January 2023
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 12th, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 14th January 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 30th July 2021
filed on: 4th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 30th July 2021 director's details were changed
filed on: 2nd, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th July 2021
filed on: 2nd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 30th July 2021 director's details were changed
filed on: 2nd, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th July 2021
filed on: 2nd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 21st July 2021
filed on: 2nd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Lime Corporate Finance Capital Tower Greyfriars Road Cardiff South Glamorgan CF10 3AE Wales on 21st July 2021 to C/O Lime Corporate Finance Ltd Embassy Offices, Stangate House Stanwell Road Penarth Vale of Glamorgan CF64 2AA
filed on: 21st, July 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 11th November 2020
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 10th November 2020
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th January 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 10th November 2020
filed on: 20th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 10th November 2020
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 10th November 2020
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 10th December 2020 director's details were changed
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 9 Stratfield Park, Elettra Avenue Waterlooville PO7 7XN England on 19th January 2021 to C/O Lime Corporate Finance Ltd Capital Tower Greyfriars Road Cardiff Caerdydd CF10 3AE
filed on: 19th, January 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Lime Corporate Finance Ltd Capital Tower Greyfriars Road Cardiff Caerdydd CF10 3AE Wales on 19th January 2021 to C/O Lime Corporate Finance Capital Tower Greyfriars Road Cardiff South Glamorgan CF10 3AE
filed on: 19th, January 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 10th November 2020
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 10th November 2020
filed on: 16th, November 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 10th November 2020
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th October 2020
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 21st, April 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 14th January 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 25th January 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 26th January 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(11 pages)
|
(AA01) Current accounting period shortened from 28th January 2018 to 27th January 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th January 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 28th January 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 14th January 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 29th January 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th January 2017
filed on: 26th, September 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 10 Bowley House Coopers Rise High Wycombe Buckinghamshire HP13 7AQ on 10th August 2017 to 9 Stratfield Park, Elettra Avenue Waterlooville PO7 7XN
filed on: 10th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th January 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 10 Coopers Rise High Wycombe Buckinghamshire HP13 7AQ United Kingdom on 7th June 2016 to 10 Bowley House Coopers Rise High Wycombe Buckinghamshire HP13 7AQ
filed on: 7th, June 2016
| address
|
Free Download
(2 pages)
|
(CH01) On 27th May 2016 director's details were changed
filed on: 7th, June 2016
| officers
|
Free Download
(4 pages)
|
(CH01) On 11th April 2016 director's details were changed
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st April 2016 director's details were changed
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, January 2016
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 15th January 2016: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|