CS01 |
Confirmation statement with updates Monday 22nd January 2024
filed on: 22nd, January 2024
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Monday 2nd October 2023
filed on: 22nd, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 17th January 2024 director's details were changed
filed on: 17th, January 2024
|
officers |
Free Download
(2 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to 280 Bishopsgate London EC2M 4RB
filed on: 16th, November 2023
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 12th, October 2023
|
accounts |
Free Download
(33 pages)
|
AD01 |
New registered office address 280 Bishopsgate London EC2M 4RB. Change occurred on Monday 2nd October 2023. Company's previous address: 100 New Bridge Street New Bridge Street London EC4V 6JA England.
filed on: 2nd, October 2023
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 100 New Bridge Street New Bridge Street London EC4V 6JA. Change occurred on Wednesday 27th September 2023. Company's previous address: 100 New Bridge Street London EC4V 6JA United Kingdom.
filed on: 27th, September 2023
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Thursday 1st June 2023
filed on: 1st, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 100 New Bridge Street London EC4V 6JA. Change occurred on Thursday 1st June 2023. Company's previous address: Jubilee House Third Avenue, Globe Park, Marlow SL7 1EY United Kingdom.
filed on: 1st, June 2023
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Friday 20th May 2022
filed on: 7th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 22nd January 2023
filed on: 26th, January 2023
|
confirmation statement |
Free Download
(4 pages)
|
AD02 |
New sail address 100 New Bridge Street London EC4V 6JA. Change occurred at an unknown date. Company's previous address: 7 Albermarle Street London W1S 4HQ England.
filed on: 25th, January 2023
|
address |
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 100 New Bridge Street London EC4V 6JA
filed on: 25th, January 2023
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 7th November 2022 director's details were changed
filed on: 7th, November 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 4th November 2022.
filed on: 7th, November 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 4th November 2022.
filed on: 4th, November 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 4th November 2022
filed on: 4th, November 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 4th November 2022
filed on: 4th, November 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 25th December 2021
filed on: 27th, September 2022
|
accounts |
Free Download
(32 pages)
|
AD01 |
New registered office address Jubilee House Third Avenue, Globe Park, Marlow SL7 1EY. Change occurred on Friday 20th May 2022. Company's previous address: The Urban Building 6th and 7th Floors, 3-9 Albert Street, Slough, SL1 2BE United Kingdom.
filed on: 20th, May 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 22nd January 2022
filed on: 10th, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 26th January 2022
filed on: 27th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 6th January 2022.
filed on: 11th, January 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address The Urban Building 6th and 7th Floors, 3-9 Albert Street, Slough, SL1 2BE. Change occurred on Tuesday 16th November 2021. Company's previous address: Jubilee House Third Avenue Globe Park Marlow SL7 1EY United Kingdom.
filed on: 16th, November 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Jubilee House Third Avenue Globe Park Marlow SL7 1EY. Change occurred on Tuesday 9th November 2021. Company's previous address: The Urban Building 6th & 7th Floors 3-9 Albert Street Slough SL1 2BE United Kingdom.
filed on: 9th, November 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 26th December 2020
filed on: 21st, September 2021
|
accounts |
Free Download
(31 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 22nd January 2021
filed on: 11th, May 2021
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
0.11 GBP is the capital in company's statement on Wednesday 1st July 2020
filed on: 1st, July 2020
|
capital |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 23rd, January 2020
|
incorporation |
Free Download
(47 pages)
|
AA01 |
Current accounting period shortened to Saturday 26th December 2020, originally was Sunday 31st January 2021.
filed on: 23rd, January 2020
|
accounts |
Free Download
(1 page)
|