TM01 |
Director's appointment was terminated on December 31, 2023
filed on: 31st, January 2024
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 30, 2023
filed on: 31st, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2022
filed on: 29th, December 2023
|
accounts |
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2023 to December 31, 2022
filed on: 28th, June 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 30, 2022
filed on: 20th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
New sail address Intertrust Uk 1 Bartholomew Lane London EC2N 2AX. Change occurred at an unknown date. Company's previous address: 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom.
filed on: 20th, January 2023
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2022
filed on: 23rd, December 2022
|
accounts |
Free Download
(13 pages)
|
AA01 |
Accounting period ending changed to December 31, 2021 (was March 31, 2022).
filed on: 29th, November 2022
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2022 to December 31, 2021
filed on: 23rd, November 2022
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 10, 2022
filed on: 4th, August 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control March 10, 2022
filed on: 4th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On March 10, 2022 new director was appointed.
filed on: 18th, March 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on March 10, 2022
filed on: 17th, March 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 10, 2022
filed on: 17th, March 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 30, 2021
filed on: 31st, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to March 31, 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(14 pages)
|
CH04 |
Secretary's name changed on March 16, 2020
filed on: 23rd, March 2021
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: January 6, 2020) of a secretary
filed on: 23rd, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 30, 2020
filed on: 12th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to March 31, 2020
filed on: 14th, December 2020
|
accounts |
Free Download
(12 pages)
|
AD01 |
New registered office address 25 Cabot Square London E14 4QZ. Change occurred on December 2, 2020. Company's previous address: Level 25 40 Bank Street Canary Wharf London E14 5NR United Kingdom.
filed on: 2nd, December 2020
|
address |
Free Download
(1 page)
|
AP01 |
On August 24, 2020 new director was appointed.
filed on: 27th, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 19, 2020
filed on: 27th, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On August 30, 2019 new director was appointed.
filed on: 7th, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to March 31, 2019
filed on: 26th, March 2020
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on February 28, 2020
filed on: 19th, March 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 28, 2020
filed on: 19th, March 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 30, 2019
filed on: 14th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 30, 2018
filed on: 28th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to March 31, 2018
filed on: 25th, February 2019
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on January 29, 2018
filed on: 13th, March 2018
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: February 14, 2018) of a secretary
filed on: 13th, March 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 29, 2018
filed on: 13th, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On February 14, 2018 new director was appointed.
filed on: 13th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 15, 2018 new director was appointed.
filed on: 19th, January 2018
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: January 15, 2018) of a secretary
filed on: 19th, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 15, 2018 new director was appointed.
filed on: 19th, January 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 15, 2018
filed on: 19th, January 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 15, 2018
filed on: 19th, January 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 30, 2017
filed on: 10th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2017
filed on: 10th, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2017
filed on: 4th, January 2018
|
accounts |
Free Download
(9 pages)
|
PSC05 |
Change to a person with significant control May 23, 2017
filed on: 1st, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Level 25 40 Bank Street Canary Wharf London E14 5NR. Change occurred on July 6, 2017. Company's previous address: 6th Floor One London Wall London EC2Y 5EB United Kingdom.
filed on: 6th, July 2017
|
address |
Free Download
(1 page)
|
AP01 |
On January 24, 2017 new director was appointed.
filed on: 1st, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 24, 2017 new director was appointed.
filed on: 1st, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 24, 2017 new director was appointed.
filed on: 1st, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 25, 2017
filed on: 31st, January 2017
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: January 24, 2017) of a secretary
filed on: 31st, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 1, 2017
filed on: 31st, January 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 30, 2016
filed on: 20th, January 2017
|
confirmation statement |
Free Download
(9 pages)
|
AA |
Small company accounts for the period up to March 31, 2016
filed on: 11th, October 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 30, 2015
filed on: 15th, February 2016
|
annual return |
Free Download
(5 pages)
|
AD03 |
Registered inspection location new location: 2 Temple Back East Temple Quay Bristol BS1 6EG.
filed on: 31st, December 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 30, 2014
filed on: 31st, December 2014
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2016
filed on: 31st, December 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, December 2014
|
incorporation |
Free Download
(36 pages)
|