CS01 |
Confirmation statement with no updates January 10, 2024
filed on: 23rd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Westrock Millennium Way West Nottingham NG8 6AW. Change occurred on September 12, 2023. Company's previous address: Suite 5, 2nd Floor Aspect House Bennerley Road Nottingham NG6 8WR United Kingdom.
filed on: 12th, September 2023
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Westrock Millennium Way West Phoenix Centre Nottingham NG8 6AW. Change occurred on September 12, 2023. Company's previous address: Westrock Millennium Way West Nottingham NG8 6AW United Kingdom.
filed on: 12th, September 2023
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2022
filed on: 11th, July 2023
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates January 10, 2023
filed on: 17th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to September 30, 2021
filed on: 10th, October 2022
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates January 10, 2022
filed on: 25th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On November 11, 2021 new director was appointed.
filed on: 12th, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 11, 2021
filed on: 12th, November 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2020
filed on: 3rd, October 2021
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates January 10, 2021
filed on: 20th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 5, 2nd Floor Aspect House Bennerley Road Nottingham NG6 8WR. Change occurred on November 16, 2020. Company's previous address: Mps Millennium Way West Phoenix Centre Nottingham NG8 6AW United Kingdom.
filed on: 16th, November 2020
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2019
filed on: 5th, October 2020
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates January 10, 2020
filed on: 11th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address Mps Millennium Way West Phoenix Centre Nottingham NG8 6AW. Change occurred on January 16, 2020. Company's previous address: 500 Woodward Avenue Yate Bristol South Gloucestershire BS37 5YS United Kingdom.
filed on: 16th, January 2020
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2018
filed on: 5th, August 2019
|
accounts |
Free Download
(25 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 1st, March 2019
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on December 20, 2018: 1.00 GBP, 1272382680.00 USD
filed on: 22nd, February 2019
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 10, 2019
filed on: 10th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to September 30, 2017
filed on: 5th, July 2018
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates January 11, 2018
filed on: 19th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 30, 2017: 1.00 GBP, 962382680.00 USD
filed on: 18th, August 2017
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from January 31, 2018 to September 30, 2017
filed on: 14th, August 2017
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, April 2017
|
resolution |
Free Download
(23 pages)
|
SH01 |
Capital declared on April 6, 2017: 1.00 GBP, 492631817.00 USD
filed on: 10th, April 2017
|
capital |
Free Download
(3 pages)
|
AP01 |
On February 9, 2017 new director was appointed.
filed on: 3rd, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 9, 2017
filed on: 2nd, March 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, January 2017
|
incorporation |
Free Download
(30 pages)
|