(CERTNM) Company name changed swagger splash LTDcertificate issued on 15/11/23
filed on: 15th, November 2023
| change of name
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tue, 14th Nov 2023
filed on: 14th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 14th Nov 2023. New Address: Dept 5076 601 International House 223 Regent Street Mayfair London W1B 2QD. Previous address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
filed on: 14th, November 2023
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 14th Nov 2023 new director was appointed.
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 14th Nov 2023 - the day director's appointment was terminated
filed on: 14th, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 14th Nov 2023 new director was appointed.
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 14th Nov 2023
filed on: 14th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 14th Nov 2023
filed on: 14th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 14th Nov 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Aug 2023
filed on: 13th, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 6th Sep 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 7th Sep 2023. New Address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA. Previous address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England
filed on: 7th, September 2023
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 6th Sep 2023 new director was appointed.
filed on: 7th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Sep 2023
filed on: 7th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Wed, 6th Sep 2023
filed on: 7th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 4th Aug 2023
filed on: 7th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 7th Aug 2023. New Address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY. Previous address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
filed on: 7th, August 2023
| address
|
Free Download
(1 page)
|
(TM01) Mon, 7th Aug 2023 - the day director's appointment was terminated
filed on: 7th, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2022
filed on: 5th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 3rd Aug 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Aug 2021
filed on: 1st, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 3rd Aug 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Aug 2020
filed on: 3rd, September 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 3rd Aug 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 5th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Aug 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 6th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Aug 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 6th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 3rd Aug 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 3rd Aug 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2016
filed on: 9th, September 2016
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, August 2015
| incorporation
|
Free Download
(20 pages)
|
(SH01) Capital declared on Tue, 4th Aug 2015: 1.00 GBP
capital
|
|