AA |
Group of companies' accounts made up to 2023-03-31
filed on: 4th, January 2024
|
accounts |
Free Download
(40 pages)
|
AP03 |
On 2023-06-13 - new secretary appointed
filed on: 22nd, June 2023
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2023-03-27: 9000001.00 GBP
filed on: 14th, April 2023
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023-02-21
filed on: 21st, February 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to 2022-04-01
filed on: 9th, December 2022
|
accounts |
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 2022-03-22: 6000001.00 GBP
filed on: 28th, March 2022
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-02-21
filed on: 21st, February 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to 2021-04-02
filed on: 7th, February 2022
|
accounts |
Free Download
(37 pages)
|
TM01 |
Director appointment termination date: 2021-10-29
filed on: 16th, November 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-06-14
filed on: 15th, June 2021
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2021-03-18: 5500001.00 GBP
filed on: 12th, April 2021
|
capital |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2020-03-31
filed on: 23rd, February 2021
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates 2021-02-21
filed on: 22nd, February 2021
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2020-10-06
filed on: 8th, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-08-03
filed on: 7th, August 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd to 1 Chamberlain Square Cs Birmingham B3 3AX on 2020-03-18
filed on: 18th, March 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-02-25
filed on: 3rd, March 2020
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2020-02-25: 2500000.00 GBP
filed on: 2nd, March 2020
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-21
filed on: 21st, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2019-03-29: 2500001.00 GBP
filed on: 5th, July 2019
|
capital |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2019-07-03
filed on: 5th, July 2019
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2019-06-20 - new secretary appointed
filed on: 21st, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-12-28
filed on: 3rd, April 2019
|
officers |
Free Download
(1 page)
|
AAMD |
Amended accounts made up to 2018-03-31
filed on: 26th, March 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-21
filed on: 21st, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-04-03
filed on: 24th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-03-31
filed on: 23rd, July 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2018-02-23
filed on: 12th, April 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-02-21
filed on: 7th, March 2018
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2017-08-10
filed on: 19th, October 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2018-02-28 to 2018-03-31
filed on: 19th, October 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to Hays Galleria 1 Hays Lane London SE1 2rd on 2017-08-21
filed on: 21st, August 2017
|
address |
Free Download
(2 pages)
|
CH01 |
On 2017-02-22 director's details were changed
filed on: 4th, May 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-03-10
filed on: 10th, March 2017
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 22nd, February 2017
|
incorporation |
Free Download
(29 pages)
|