(AD01) New registered office address Flat 19, Courtyard Apartments 70B Hampton Road Teddington Richmond upon Thames TW10 0JF. Change occurred on Tuesday 2nd April 2024. Company's previous address: 3a Westfield Close Budleigh Salterton England EX9 6st United Kingdom.
filed on: 2nd, April 2024
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 3a Westfield Close Budleigh Salterton England EX9 6st. Change occurred on Tuesday 2nd April 2024. Company's previous address: 3a Westfield Close Budleigh Salterton EX9 6st England.
filed on: 2nd, April 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 17th January 2024
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 17th January 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On Monday 7th February 2022 director's details were changed
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 7th February 2022
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 3a Westfield Close Budleigh Salterton EX9 6st. Change occurred on Monday 7th February 2022. Company's previous address: 3 Westfield Close Budleigh Salterton EX9 6st England.
filed on: 7th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 17th January 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 3 Westfield Close Budleigh Salterton EX9 6st. Change occurred on Saturday 13th February 2021. Company's previous address: Valentina Taggs Island Hampton TW12 2HA England.
filed on: 13th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 17th January 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Valentina Taggs Island Hampton TW12 2HA. Change occurred on Thursday 30th January 2020. Company's previous address: 81 Radnor Radnor Road Twickenham TW1 4NB United Kingdom.
filed on: 30th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 17th January 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 29th January 2020 director's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 17th January 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 10th January 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 11th, January 2017
| incorporation
|
Free Download
(10 pages)
|