CH01 |
On 4th December 2023 director's details were changed
filed on: 10th, December 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th December 2023
filed on: 10th, December 2023
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 20th, November 2023
|
accounts |
Free Download
(45 pages)
|
CS01 |
Confirmation statement with updates 6th December 2022
filed on: 7th, December 2022
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 30th November 2022
filed on: 1st, December 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd November 2022
filed on: 25th, November 2022
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2022
filed on: 21st, November 2022
|
accounts |
Free Download
(44 pages)
|
CS01 |
Confirmation statement with updates 6th December 2021
filed on: 6th, December 2021
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2021
filed on: 15th, October 2021
|
accounts |
Free Download
(42 pages)
|
AD01 |
Change of registered address from 7th Floor 20 Gresham Street London EC2V 7JE United Kingdom on 25th September 2021 to 3rd Floor, 20 Gresham Street London EC2V 7JE
filed on: 25th, September 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th December 2020
filed on: 17th, December 2020
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 25th November 2020
filed on: 30th, November 2020
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2020
filed on: 16th, October 2020
|
accounts |
Free Download
(41 pages)
|
CH01 |
On 26th June 2020 director's details were changed
filed on: 3rd, July 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 9th April 2020
filed on: 9th, April 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AP01 |
New director was appointed on 4th March 2020
filed on: 10th, March 2020
|
officers |
Free Download
(2 pages)
|
AP03 |
On 18th December 2019, company appointed a new person to the position of a secretary
filed on: 27th, December 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th December 2019
filed on: 6th, December 2019
|
confirmation statement |
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, November 2019
|
capital |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 30th September 2019
filed on: 5th, November 2019
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 5th, November 2019
|
resolution |
Free Download
(60 pages)
|
SH01 |
Statement of Capital on 30th September 2019: 303207.00 GBP
filed on: 1st, November 2019
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 30th September 2019
filed on: 15th, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th September 2019
filed on: 14th, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th September 2019
filed on: 14th, October 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 70 Gresham Street London EC2V 7JE England on 28th March 2019 to 7th Floor 20 Gresham Street London EC2V 7JE
filed on: 28th, March 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 14th March 2019
filed on: 18th, March 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th March 2019
filed on: 18th, March 2019
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st December 2019 to 31st March 2020
filed on: 18th, March 2019
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th March 2019
filed on: 18th, March 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th March 2019
filed on: 18th, March 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from One St Peter's Square Manchester M2 3DE United Kingdom on 18th March 2019 to 70 Gresham Street London EC2V 7JE
filed on: 18th, March 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th March 2019
filed on: 18th, March 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 14th March 2019
filed on: 18th, March 2019
|
officers |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 18th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th March 2019
filed on: 18th, March 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 14th March 2019
filed on: 14th, March 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
NEWINC |
Incorporation
filed on: 7th, December 2018
|
incorporation |
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 7th December 2018: 1.00 GBP
|
capital |
|