AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 8th, January 2024
|
accounts |
Free Download
(6 pages)
|
TM01 |
Tue, 31st Oct 2023 - the day director's appointment was terminated
filed on: 14th, November 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 1st Sep 2023 new director was appointed.
filed on: 1st, September 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 11th Aug 2023 - the day director's appointment was terminated
filed on: 21st, August 2023
|
officers |
Free Download
(1 page)
|
TM02 |
Sat, 1st Jul 2023 - the day secretary's appointment was terminated
filed on: 3rd, July 2023
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Sat, 1st Jul 2023
filed on: 3rd, July 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd May 2023
filed on: 23rd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 14th, December 2022
|
accounts |
Free Download
(5 pages)
|
AP01 |
On Thu, 28th Jul 2022 new director was appointed.
filed on: 29th, July 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 28th Jul 2022 - the day director's appointment was terminated
filed on: 29th, July 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 18th May 2022
filed on: 18th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On Wed, 1st Dec 2021 secretary's details were changed
filed on: 20th, December 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 1st Dec 2021 director's details were changed
filed on: 20th, December 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Dec 2021 director's details were changed
filed on: 20th, December 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Wed, 31st Mar 2021
filed on: 20th, December 2021
|
accounts |
Free Download
(14 pages)
|
CH01 |
On Wed, 1st Dec 2021 director's details were changed
filed on: 20th, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 1st Dec 2021 - the day director's appointment was terminated
filed on: 16th, December 2021
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Wed, 1st Dec 2021
filed on: 1st, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 1st Dec 2021. New Address: 305 Gray's Inn Road London WC1X 8QR. Previous address: 80 Cheapside London EC2V 6EE
filed on: 1st, December 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 4th Aug 2021 director's details were changed
filed on: 5th, August 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th May 2021
filed on: 18th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Fri, 8th Jan 2021 director's details were changed
filed on: 13th, April 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2020
filed on: 25th, March 2021
|
accounts |
Free Download
(13 pages)
|
TM01 |
Wed, 30th Sep 2020 - the day director's appointment was terminated
filed on: 1st, October 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 25th Aug 2020 - the day director's appointment was terminated
filed on: 2nd, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 25th Aug 2020 new director was appointed.
filed on: 2nd, September 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th May 2020
filed on: 26th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2019
filed on: 13th, November 2019
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th May 2019
filed on: 24th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Sun, 31st Mar 2019 - the day director's appointment was terminated
filed on: 2nd, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 1st Apr 2019 new director was appointed.
filed on: 2nd, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 22nd, October 2018
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Tue, 15th May 2018
filed on: 15th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2017
filed on: 22nd, November 2017
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Mon, 15th May 2017
filed on: 30th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 4th, October 2016
|
accounts |
Free Download
(13 pages)
|
TM01 |
Thu, 30th Jun 2016 - the day director's appointment was terminated
filed on: 1st, July 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 1st Jul 2016 - the day director's appointment was terminated
filed on: 1st, July 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 17th May 2016 new director was appointed.
filed on: 25th, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 15th May 2016 with full list of members
filed on: 24th, May 2016
|
annual return |
Free Download
(6 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: The White House 10 Clifton York YO30 6AE. Previous address: Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY England
filed on: 24th, May 2016
|
address |
Free Download
(1 page)
|
TM01 |
Mon, 14th Mar 2016 - the day director's appointment was terminated
filed on: 16th, March 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 16th Feb 2016 new director was appointed.
filed on: 23rd, February 2016
|
officers |
Free Download
(2 pages)
|
AAMD |
Full accounts with changes made up to Tue, 31st Mar 2015
filed on: 1st, February 2016
|
accounts |
Free Download
(13 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2015
filed on: 28th, September 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to Fri, 15th May 2015 with full list of members
filed on: 4th, June 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 4th Jun 2015: 100.00 GBP
|
capital |
|
AD03 |
Registered inspection location new location: Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY.
filed on: 4th, June 2015
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 29th Apr 2015 new director was appointed.
filed on: 12th, May 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 16th Jan 2015 - the day director's appointment was terminated
filed on: 5th, May 2015
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sun, 31st May 2015 to Tue, 31st Mar 2015
filed on: 16th, May 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, May 2014
|
incorporation |
Free Download
(36 pages)
|