TM01 |
Director's appointment was terminated on 2024-02-29
filed on: 14th, March 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2024-02-29
filed on: 14th, March 2024
|
officers |
Free Download
(2 pages)
|
AD02 |
New sail address 2 New Street Square London EC4A 3BZ. Change occurred at an unknown date. Company's previous address: Hill House 1 Little New Street London EC4A 3TR United Kingdom.
filed on: 30th, January 2024
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-11-20
filed on: 29th, January 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-11-02
filed on: 29th, January 2024
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2023-09-30
filed on: 25th, January 2024
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-31
filed on: 13th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2022-09-30
filed on: 28th, December 2022
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-29
filed on: 26th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
New sail address Hill House 1 Little New Street London EC4A 3TR. Change occurred at an unknown date. Company's previous address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom.
filed on: 29th, June 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-09-30
filed on: 7th, June 2022
|
accounts |
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on 2022-03-11
filed on: 29th, March 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-03-11
filed on: 29th, March 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-29
filed on: 13th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-09-30
filed on: 11th, July 2021
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts data made up to 2019-09-30
filed on: 21st, September 2020
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-29
filed on: 31st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2020-07-08
filed on: 10th, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-07-08
filed on: 10th, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-29
filed on: 12th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-09-30
filed on: 17th, June 2019
|
accounts |
Free Download
(16 pages)
|
AA |
Full accounts data made up to 2017-09-30
filed on: 21st, August 2018
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-29
filed on: 21st, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES at an unknown date
filed on: 25th, April 2018
|
address |
Free Download
(1 page)
|
AD02 |
New sail address Eversheds House 70 Great Bridgewater Street Manchester M1 5ES. Change occurred at an unknown date. Company's previous address: 19 Town Square Basildon SS14 1BD England.
filed on: 22nd, March 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-12-08
filed on: 12th, December 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-29
filed on: 15th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2017-06-06
filed on: 8th, August 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-09-30
filed on: 1st, June 2017
|
accounts |
Free Download
(15 pages)
|
AD02 |
New sail address 19 Town Square Basildon SS14 1BD. Change occurred at an unknown date. Company's previous address: 107 Cheapside London EC2V 6DN England.
filed on: 5th, May 2017
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2017-03-07
filed on: 8th, March 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 9/10 the Briars, Waterberry Drive Waterlooville PO7 7YH. Change occurred on 2017-01-26. Company's previous address: 2 the Briars, Waterberry Drive Waterlooville Hampshire England PO7 7YH England.
filed on: 26th, January 2017
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: 2016-05-01) of a secretary
filed on: 24th, August 2016
|
officers |
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 107 Cheapside London EC2V 6DN at an unknown date
filed on: 12th, August 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-07-29
filed on: 11th, August 2016
|
confirmation statement |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2016-07-31
filed on: 5th, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-07-31
filed on: 4th, August 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-09-30
filed on: 5th, July 2016
|
accounts |
Free Download
(16 pages)
|
SH01 |
Statement of Capital on 2015-09-24: 299199495.66 USD
filed on: 22nd, October 2015
|
capital |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from 2016-09-30 to 2015-09-30
filed on: 1st, October 2015
|
accounts |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2016-07-31 to 2016-09-30
filed on: 21st, August 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, July 2015
|
incorporation |
Free Download
(38 pages)
|