(CS01) Confirmation statement with no updates February 3, 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 9th, November 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 3, 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 3, 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 3, 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 25, 2021
filed on: 25th, February 2021
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 5 Cmt Building Neath Road Swansea West Glamorgan SA1 2LF Wales to International House 12 Constance Street London E16 2DQ on February 24, 2021
filed on: 24th, February 2021
| address
|
Free Download
(1 page)
|
(CH01) On February 24, 2021 director's details were changed
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 2, 2021
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 2, 2021 director's details were changed
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 12, 2020
filed on: 14th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 3, 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Unit 11, Henleys Business Park Manor Road Abbotskerswell Newton Abbot Devon TQ12 5NF England to Unit 5 Cmt Building Neath Road Swansea West Glamorgan SA1 2LF on August 12, 2019
filed on: 12th, August 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 25, 2019
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 7, 2019 director's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 7, 2019
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 25, 2019 director's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 3, 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(8 pages)
|
(AP01) On August 11, 2018 new director was appointed.
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On August 11, 2018 new director was appointed.
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 3, 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control February 1, 2018
filed on: 2nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 1, 2018 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 1, 2018
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 1, 2018
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 1, 2018 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 3, 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Unit 2 Henleys Business Park Manor Road Abbotskerswell Newton Abbot Devon TQ12 5NF to Unit 11, Henleys Business Park Manor Road Abbotskerswell Newton Abbot Devon TQ12 5NF on March 11, 2016
filed on: 11th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 3, 2016 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 24, 2015: 105.00 GBP
filed on: 2nd, July 2015
| capital
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from First Floor Cef Building Broomhill Way Torquay Devon TQ2 7QN United Kingdom to Unit 2 Henleys Business Park Manor Road Abbotskerswell Newton Abbot Devon TQ12 5NF on June 30, 2015
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 8, 2015
filed on: 23rd, April 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 17, 2015
filed on: 17th, February 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 3, 2015
filed on: 6th, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) On February 6, 2015 new director was appointed.
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, February 2015
| incorporation
|
Free Download
(35 pages)
|