AA |
Dormant company accounts made up to July 31, 2022
filed on: 8th, June 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 22, 2022
filed on: 4th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2021
filed on: 31st, May 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 22, 2021
filed on: 28th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2020
filed on: 24th, June 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 22, 2020
filed on: 4th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 20, 2020
filed on: 22nd, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 20, 2020
filed on: 21st, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On May 20, 2020 director's details were changed
filed on: 21st, May 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 1011, Trident House Granville Square Birmingham B15 1UQ. Change occurred on May 20, 2020. Company's previous address: 25 Pippistrelle Close North Leverton Retford DN22 0DN United Kingdom.
filed on: 20th, May 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 1011, Trident House Granville Square Birmingham B15 1UQ. Change occurred on May 20, 2020. Company's previous address: 1011, Trident House Granville Square Birmingham B15 1UQ England.
filed on: 20th, May 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 20, 2020
filed on: 20th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2019
filed on: 20th, May 2020
|
accounts |
Free Download
(2 pages)
|
CH01 |
On May 20, 2020 director's details were changed
filed on: 20th, May 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 13, 2020
filed on: 13th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 13, 2020
filed on: 13th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On February 13, 2020 director's details were changed
filed on: 13th, February 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 13, 2020 director's details were changed
filed on: 13th, February 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 25 Pippistrelle Close North Leverton Retford DN22 0DN. Change occurred on February 13, 2020. Company's previous address: 13th Floor, One Croydon C/O Sable International 12-16 Addiscombe Road Croydon CR0 0XT.
filed on: 13th, February 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 22, 2019
filed on: 30th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 13th Floor, One Croydon C/O Sable International 12-16 Addiscombe Road Croydon CR0 0XT. Change occurred on January 28, 2019. Company's previous address: Lower Ground, Castlewood House 77/91 New Oxford Street London WC1A 1DG England.
filed on: 28th, January 2019
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 22, 2018
filed on: 15th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On August 22, 2017 director's details were changed
filed on: 22nd, August 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 22, 2017
filed on: 22nd, August 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, July 2017
|
incorporation |
Free Download
(13 pages)
|