TM01 |
Director's appointment was terminated on Monday 1st January 2024
filed on: 2nd, January 2024
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 31st July 2023
filed on: 4th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 14th, July 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st July 2022
filed on: 11th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 22nd, June 2022
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on Saturday 1st January 2022.
filed on: 11th, January 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 1st January 2022
filed on: 10th, January 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 1st January 2022
filed on: 10th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st January 2022.
filed on: 10th, January 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 22nd November 2021
filed on: 22nd, November 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st October 2021.
filed on: 28th, October 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 31st July 2021
filed on: 2nd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 27th, May 2021
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 5th June 2020
filed on: 4th, November 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 5th June 2020
filed on: 4th, November 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 31st July 2020
filed on: 3rd, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 24th, July 2020
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 5th June 2020.
filed on: 11th, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 5th June 2020.
filed on: 11th, June 2020
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Tuesday 31st December 2019. Originally it was Sunday 30th June 2019
filed on: 6th, November 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 31st July 2019
filed on: 2nd, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 27th, February 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st July 2018
filed on: 1st, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 19th, February 2018
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Tuesday 31st October 2017 director's details were changed
filed on: 31st, October 2017
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Tuesday 31st October 2017
filed on: 31st, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 30 Finsbury Square London EC2A 1AG. Change occurred on Tuesday 31st October 2017. Company's previous address: Grant Thornton House Melton Street London NW1 2EP England.
filed on: 31st, October 2017
|
address |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Monday 31st July 2017
filed on: 31st, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Monday 31st July 2017
filed on: 31st, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 31st July 2017
filed on: 31st, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Grant Thornton House Melton Street London NW1 2EP. Change occurred on Wednesday 12th July 2017. Company's previous address: C/O D Ivers Grant Thornton House Melton Street London NW1 2EP.
filed on: 12th, July 2017
|
address |
Free Download
(1 page)
|
AP02 |
Appointment (date: Saturday 1st July 2017) of a member
filed on: 4th, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 12th, January 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 31st July 2016
filed on: 12th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 25th, November 2015
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address C/O D Ivers Grant Thornton House Melton Street London NW1 2EP. Change occurred on Wednesday 26th August 2015. Company's previous address: C/O Diana Ivers Grant Thornton House Melton Street London NW1 2EP.
filed on: 26th, August 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 31st July 2015
filed on: 26th, August 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 26th August 2015
|
capital |
|
AA |
Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 22nd, January 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 31st July 2014
filed on: 14th, August 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 14th August 2014
|
capital |
|
AD01 |
New registered office address C/O Diana Ivers Grant Thornton House Melton Street London NW1 2EP. Change occurred on Thursday 14th August 2014. Company's previous address: Colmore Plaza 20 Colmore Circus Birmingham B4 6AT England.
filed on: 14th, August 2014
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 18th, February 2014
|
resolution |
Free Download
(38 pages)
|
AA01 |
Current accounting period shortened to Monday 30th June 2014, originally was Wednesday 31st December 2014.
filed on: 14th, February 2014
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 14th February 2014.
filed on: 14th, February 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 13th February 2014
filed on: 13th, February 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 13th February 2014.
filed on: 13th, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 13th February 2014.
filed on: 13th, February 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 13th February 2014 from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
filed on: 13th, February 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 13th February 2014.
filed on: 13th, February 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, December 2013
|
incorporation |
Free Download
(42 pages)
|