AP01 |
On January 1, 2025 new director was appointed.
filed on: 3rd, January 2025
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 27, 2024
filed on: 9th, October 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2023
filed on: 3rd, June 2024
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates September 27, 2023
filed on: 27th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 12th, September 2023
|
accounts |
Free Download
(29 pages)
|
TM01 |
Director appointment termination date: December 31, 2022
filed on: 13th, January 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 31, 2022
filed on: 13th, January 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 27, 2022
filed on: 28th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On June 7, 2022 director's details were changed
filed on: 7th, June 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 23rd, May 2022
|
accounts |
Free Download
(24 pages)
|
AP01 |
On May 2, 2022 new director was appointed.
filed on: 4th, May 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on April 28, 2022
filed on: 28th, April 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 1, 2022
filed on: 6th, April 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On April 1, 2022 new director was appointed.
filed on: 6th, April 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 1, 2022 new director was appointed.
filed on: 6th, April 2022
|
officers |
Free Download
(2 pages)
|
AP03 |
On April 1, 2022 - new secretary appointed
filed on: 6th, April 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 1, 2022 new director was appointed.
filed on: 6th, April 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 1, 2022
filed on: 6th, April 2022
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on April 1, 2022
filed on: 6th, April 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 1, 2022
filed on: 6th, April 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 103 Wigmore Street London England W1U 1QS England to Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on April 6, 2022
filed on: 6th, April 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 28, 2021
filed on: 30th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 20th, September 2021
|
accounts |
Free Download
(25 pages)
|
PSC01 |
Notification of a person with significant control December 23, 2020
filed on: 3rd, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 23, 2020
filed on: 3rd, June 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 28, 2020
filed on: 29th, September 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 7th, August 2020
|
accounts |
Free Download
(24 pages)
|
CAP-SS |
Solvency Statement dated 28/11/19
filed on: 28th, November 2019
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 28th, November 2019
|
capital |
Free Download
(1 page)
|
SH19 |
Capital declared on November 28, 2019: 681076.96 GBP
filed on: 28th, November 2019
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 28th, November 2019
|
resolution |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 27, 2019
filed on: 27th, September 2019
|
confirmation statement |
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 14th, March 2019
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 14th, March 2019
|
resolution |
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 14/03/19
filed on: 14th, March 2019
|
insolvency |
Free Download
(1 page)
|
SH19 |
Capital declared on March 14, 2019: 68107696.00 GBP
filed on: 14th, March 2019
|
capital |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 26, 2019
filed on: 8th, March 2019
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, January 2019
|
resolution |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Squrie Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR.
filed on: 10th, January 2019
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on November 7, 2018: 78107696.00 GBP
filed on: 12th, November 2018
|
capital |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2019
filed on: 5th, October 2018
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, September 2018
|
incorporation |
Free Download
(57 pages)
|