CS01 |
Confirmation statement with no updates August 14, 2023
filed on: 15th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to May 31, 2022
filed on: 28th, February 2023
|
accounts |
Free Download
(56 pages)
|
CS01 |
Confirmation statement with no updates August 14, 2022
filed on: 15th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to May 31, 2021
filed on: 15th, February 2022
|
accounts |
Free Download
(54 pages)
|
CS01 |
Confirmation statement with no updates August 14, 2021
filed on: 18th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to May 31, 2020
filed on: 3rd, March 2021
|
accounts |
Free Download
(51 pages)
|
CS01 |
Confirmation statement with no updates August 14, 2020
filed on: 14th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to May 31, 2019
filed on: 1st, April 2020
|
accounts |
Free Download
(55 pages)
|
AA |
Group of companies' accounts made up to May 31, 2019
filed on: 18th, March 2020
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates August 14, 2019
filed on: 14th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On July 12, 2019 new director was appointed.
filed on: 12th, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 12, 2019
filed on: 12th, July 2019
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to May 31, 2018
filed on: 18th, February 2019
|
accounts |
Free Download
(45 pages)
|
CS01 |
Confirmation statement with no updates August 14, 2018
filed on: 16th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, July 2018
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 091760910002, created on June 29, 2018
filed on: 6th, July 2018
|
mortgage |
Free Download
(56 pages)
|
AA |
Group of companies' accounts made up to May 31, 2017
filed on: 26th, February 2018
|
accounts |
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates August 14, 2017
filed on: 25th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 6, 2017
filed on: 8th, March 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 6, 2017
filed on: 8th, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On March 6, 2017 new director was appointed.
filed on: 8th, March 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: March 6, 2017) of a secretary
filed on: 8th, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to May 31, 2016
filed on: 16th, February 2017
|
accounts |
Free Download
(43 pages)
|
CS01 |
Confirmation statement with updates August 14, 2016
filed on: 16th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to May 31, 2015
filed on: 2nd, March 2016
|
accounts |
Free Download
(42 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 14, 2015
filed on: 1st, September 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On August 14, 2015 director's details were changed
filed on: 1st, September 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 14, 2015 director's details were changed
filed on: 1st, September 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 1, 2014 new director was appointed.
filed on: 7th, January 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
On December 1, 2014 new director was appointed.
filed on: 7th, January 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 2, 2014
filed on: 19th, December 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 2, 2014
filed on: 19th, December 2014
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 091760910001, created on December 2, 2014
filed on: 11th, December 2014
|
mortgage |
Free Download
(57 pages)
|
AD01 |
New registered office address Buckholt Drive Worcester Worcestershire WR4 9SR. Change occurred on December 2, 2014. Company's previous address: 20-22 Bedford Row London WC1R 4JS United Kingdom.
filed on: 2nd, December 2014
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on November 11, 2014
filed on: 20th, November 2014
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from August 31, 2015 to May 31, 2015
filed on: 15th, August 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, August 2014
|
incorporation |
Free Download
(35 pages)
|