CS01 |
Confirmation statement with no updates 31st March 2024
filed on: 8th, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 31st, January 2024
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from 3 3 Lloyd's Avenue London EC3N 3DS England on 22nd November 2023 to 3 Lloyds Avenue London EC3N 3DS
filed on: 22nd, November 2023
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Newhaven Enterprise Centre Denton Island Newhaven BN9 9BA England on 22nd November 2023 to 3 3 Lloyd's Avenue London EC3N 3DS
filed on: 22nd, November 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st March 2023
filed on: 31st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Newhaven Enterprise Centre Unit 46C Denton Island Newhaven BN9 9BA England on 30th January 2023 to Newhaven Enterprise Centre Denton Island Newhaven BN9 9BA
filed on: 30th, January 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 17th, June 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 30th, April 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 1st April 2022
filed on: 13th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Newhaven Enterprise Centre Denton Island Unit 46C Newhaven East Sussex BN9 9BA England on 18th February 2022 to Newhaven Enterprise Centre Unit 46C Denton Island Newhaven BN9 9BA
filed on: 18th, February 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 17th February 2022 director's details were changed
filed on: 17th, February 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 17th February 2022 director's details were changed
filed on: 17th, February 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Newhaven Enterprise Centre Denton Island Unit 33 Newhaven BN9 9BA England on 17th February 2022 to Newhaven Enterprise Centre Denton Island Unit 46C Newhaven East Sussex BN9 9BA
filed on: 17th, February 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 25th May 2020
filed on: 17th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 17th February 2022 director's details were changed
filed on: 17th, February 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 17th February 2022 director's details were changed
filed on: 17th, February 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 27th, May 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 1st April 2021
filed on: 24th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Newhaven Enterprise Centre Unit 40 Denton Island Newhaven BN9 9BA England on 20th May 2021 to Newhaven Enterprise Centre Denton Island Unit 33 Newhaven BN9 9BA
filed on: 20th, May 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 24 Holborn Viaduct International House London EC1A 2BN England on 14th January 2021 to Newhaven Enterprise Centre Unit 40 Denton Island Newhaven BN9 9BA
filed on: 14th, January 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Cotswold Business Centre 2 a P Ellis Road Upper Rissington Cheltenham Cotswolds GL54 2QB United Kingdom on 2nd January 2021 to 24 Holborn Viaduct International House London EC1A 2BN
filed on: 2nd, January 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 32 Fenhill Close Bourton on the Hill Moreton-in-Marsh Cotswolds GL56 9AD England on 11th September 2020 to 2 Cotswold Business Centre, a P Ellis Road Upper Rissington Cheltenham Cotswolds GL54 2QB
filed on: 11th, September 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Cotswold Business Centre, a P Ellis Road Upper Rissington Cheltenham Cotswolds GL54 2QB England on 11th September 2020 to Cotswold Business Centre 2 a P Ellis Road Upper Rissington Cheltenham Cotswolds GL54 2QB
filed on: 11th, September 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 1st August 2020 director's details were changed
filed on: 13th, August 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st August 2020 director's details were changed
filed on: 13th, August 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF United Kingdom on 13th August 2020 to 32 Fenhill Close Bourton on the Hill Moreton-in-Marsh Cotswolds GL56 9AD
filed on: 13th, August 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st April 2020
filed on: 25th, May 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 1st February 2020
filed on: 14th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 1st March 2020 director's details were changed
filed on: 13th, March 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from International House 64 Nile Street London N1 7SR England on 12th March 2020 to Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF
filed on: 12th, March 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st March 2020
filed on: 11th, March 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 7th November 2019
filed on: 7th, November 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
PSC04 |
Change to a person with significant control 1st May 2019
filed on: 15th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 32 Fenhill Close Bourton on the Hill Moreton-in-Marsh GL56 9AD England on 15th May 2019 to International House 64 Nile Street London N1 7SR
filed on: 15th, May 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, April 2019
|
incorporation |
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Statement of Capital on 2nd April 2019: 1.00 GBP
|
capital |
|