CS01 |
Confirmation statement with updates Sunday 7th January 2024
filed on: 19th, January 2024
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 15th, September 2023
|
accounts |
Free Download
(36 pages)
|
TM01 |
Director's appointment was terminated on Monday 31st July 2023
filed on: 2nd, August 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 31st July 2023.
filed on: 2nd, August 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 7th January 2023
filed on: 13th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 23rd, September 2022
|
accounts |
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th January 2022
filed on: 21st, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 22nd, September 2021
|
accounts |
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th January 2021
filed on: 2nd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 30th, September 2020
|
accounts |
Free Download
(36 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 20th, April 2020
|
resolution |
Free Download
(1 page)
|
SH01 |
601258.00 GBP is the capital in company's statement on Sunday 1st December 2019
filed on: 16th, April 2020
|
capital |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tuesday 3rd March 2020
filed on: 6th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 3rd March 2020 director's details were changed
filed on: 6th, March 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 7th January 2020
filed on: 20th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 26th, September 2019
|
accounts |
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates Monday 7th January 2019
filed on: 25th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 17th, September 2018
|
accounts |
Free Download
(35 pages)
|
CH01 |
On Wednesday 2nd May 2018 director's details were changed
filed on: 2nd, May 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 7th January 2018
filed on: 9th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 2nd, October 2017
|
accounts |
Free Download
|
PSC01 |
Notification of a person with significant control Thursday 6th July 2017
filed on: 6th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 29th June 2017
filed on: 6th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 12th, September 2016
|
accounts |
Free Download
(34 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 29th June 2016
filed on: 12th, July 2016
|
annual return |
Free Download
(7 pages)
|
CH01 |
On Friday 24th June 2016 director's details were changed
filed on: 24th, June 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
315523.00 GBP is the capital in company's statement on Tuesday 31st December 2013
filed on: 10th, May 2016
|
capital |
Free Download
(3 pages)
|
CH02 |
Directors's details were changed on Friday 4th December 2015
filed on: 8th, December 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 5th Floor 40 Gracechurch Street London EC3V 0BT. Change occurred on Monday 7th December 2015. Company's previous address: C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA.
filed on: 7th, December 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 8th, September 2015
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 5th July 2015
filed on: 27th, July 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 25th, September 2014
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 5th July 2014
filed on: 16th, July 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 16th July 2014
|
capital |
|
AP01 |
New director appointment on Thursday 19th December 2013.
filed on: 24th, January 2014
|
officers |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st July 2014 to Tuesday 31st December 2013
filed on: 3rd, January 2014
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 085994140001, created on Thursday 14th November 2013
filed on: 19th, November 2013
|
mortgage |
Free Download
(20 pages)
|
NEWINC |
Company registration
filed on: 5th, July 2013
|
incorporation |
Free Download
(35 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares (amended provisions)
|
incorporation |
|