CH01 |
On Sat, 30th Sep 2023 director's details were changed
filed on: 7th, November 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Sat, 30th Sep 2023 - the day director's appointment was terminated
filed on: 2nd, October 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Sat, 30th Sep 2023 new director was appointed.
filed on: 2nd, October 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sat, 30th Sep 2023 new director was appointed.
filed on: 2nd, October 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Sat, 30th Sep 2023 - the day director's appointment was terminated
filed on: 2nd, October 2023
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 30th, June 2023
|
accounts |
Free Download
(44 pages)
|
CS01 |
Confirmation statement with updates Mon, 19th Jun 2023
filed on: 29th, June 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 27th, June 2022
|
accounts |
Free Download
(44 pages)
|
CS01 |
Confirmation statement with updates Sun, 19th Jun 2022
filed on: 23rd, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Thu, 31st Mar 2022 new director was appointed.
filed on: 6th, April 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 31st Mar 2022 - the day director's appointment was terminated
filed on: 6th, April 2022
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 8th, August 2021
|
accounts |
Free Download
(48 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Jun 2021
filed on: 5th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Wed, 31st Mar 2021 new director was appointed.
filed on: 2nd, July 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 31st Mar 2021 - the day director's appointment was terminated
filed on: 2nd, July 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 1st Apr 2021. New Address: 1 Angel Lane London EC4R 3AB. Previous address: 155 Bishopsgate London EC2M 3TQ United Kingdom
filed on: 1st, April 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 9th Oct 2020 director's details were changed
filed on: 13th, November 2020
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 23rd, September 2020
|
accounts |
Free Download
(53 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Jun 2020
filed on: 23rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 19th Jun 2019
filed on: 28th, June 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Sep 2018
filed on: 23rd, April 2019
|
accounts |
Free Download
(9 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Dec 2019
filed on: 18th, April 2019
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 8th Mar 2019: 1000000.00 GBP
filed on: 8th, April 2019
|
capital |
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF. Previous address: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
filed on: 3rd, April 2019
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ.
filed on: 2nd, April 2019
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Fri, 8th Mar 2019
filed on: 14th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD04 |
Registers new location: 155 Bishopsgate London EC2M 3TQ.
filed on: 14th, March 2019
|
address |
Free Download
(1 page)
|
TM02 |
Fri, 8th Mar 2019 - the day secretary's appointment was terminated
filed on: 14th, March 2019
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, December 2018
|
resolution |
Free Download
(56 pages)
|
SH01 |
Capital declared on Fri, 30th Nov 2018: 999999.00 GBP
filed on: 11th, December 2018
|
capital |
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ.
filed on: 11th, December 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 10th Dec 2018. New Address: 155 Bishopsgate London EC2M 3TQ. Previous address: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
filed on: 10th, December 2018
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 30th Nov 2018: 749999.00 GBP
filed on: 10th, December 2018
|
capital |
Free Download
(3 pages)
|
AP01 |
On Fri, 30th Nov 2018 new director was appointed.
filed on: 10th, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 30th Nov 2018 new director was appointed.
filed on: 10th, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 30th Nov 2018 new director was appointed.
filed on: 10th, December 2018
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Fri, 30th Nov 2018
filed on: 10th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sun, 30th Sep 2018
filed on: 10th, December 2018
|
accounts |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sun, 30th Jun 2019 to Mon, 31st Dec 2018
filed on: 22nd, August 2018
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, June 2018
|
incorporation |
Free Download
(37 pages)
|
SH01 |
Capital declared on Wed, 20th Jun 2018: 1.00 GBP
|
capital |
|