(AD01) Change of registered address from 66 Elmstead Gardens Worcester Park KT4 7BE England on 2023/05/02 to Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ
filed on: 2nd, May 2023
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 9th, November 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022/09/13
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 14th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021/09/13
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2021/09/10
filed on: 13th, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/03/06
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2021/04/15 director's details were changed
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/11/03
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/11/03 director's details were changed
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 11 Chelsea Close 11 Chelsea Close Worcester Park KT4 7SF England on 2020/11/14 to 66 Elmstead Gardens Worcester Park KT4 7BE
filed on: 14th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 5th, October 2020
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened to 2020/08/31
filed on: 2nd, October 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 27th, May 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2020/03/06
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 1146.00 GBP is the capital in company's statement on 2020/01/06
filed on: 28th, February 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019/10/15
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2019/09/20.
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Longwood House Langley Road Surbiton KT6 6BA England on 2019/09/09 to 11 Chelsea Close 11 Chelsea Close Worcester Park KT4 7SF
filed on: 9th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 5th, July 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Extension of accounting period to 2019/02/28 from 2018/11/30
filed on: 25th, June 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/10/15
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 60 Cleaveland Road Surbiton KT6 4AJ England on 2018/10/11 to 1 Longwood House Langley Road Surbiton KT6 6BA
filed on: 11th, October 2018
| address
|
Free Download
(1 page)
|
(SH01) 1088.00 GBP is the capital in company's statement on 2018/09/10
filed on: 28th, September 2018
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/04/07
filed on: 7th, April 2018
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 14th, November 2017
| incorporation
|
Free Download
(10 pages)
|