AA |
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 4th, January 2024
|
accounts |
Free Download
(72 pages)
|
AP01 |
New director appointment on Monday 26th June 2023.
filed on: 5th, July 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 5th June 2023
filed on: 12th, June 2023
|
officers |
Free Download
(1 page)
|
AD02 |
New sail address Eastcastle House 27/28 Eastcastle Street London W1W 8DH. Change occurred at an unknown date. Company's previous address: Suite a 6 Honduras Street London EC1Y 0th United Kingdom.
filed on: 7th, June 2023
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Eastcastle House 27/28 Eastcastle Street London W1W 8DH. Change occurred on Tuesday 6th June 2023. Company's previous address: Suite a 6 Honduras Street London EC1Y 0th United Kingdom.
filed on: 6th, June 2023
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 1st June 2023
filed on: 6th, June 2023
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: Thursday 1st June 2023) of a secretary
filed on: 6th, June 2023
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 19th, May 2023
|
resolution |
Free Download
(2 pages)
|
SH01 |
12460132.00 GBP is the capital in company's statement on Saturday 29th April 2023
filed on: 2nd, May 2023
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 2nd May 2023
filed on: 2nd, May 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to Friday 31st December 2021
filed on: 14th, April 2023
|
accounts |
Free Download
(87 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 23rd February 2023
filed on: 23rd, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 10th February 2023
filed on: 23rd, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 17th January 2023.
filed on: 23rd, January 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 13th April 2022
filed on: 13th, April 2022
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
11350860.00 GBP is the capital in company's statement on Tuesday 1st March 2022
filed on: 6th, April 2022
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th October 2021
filed on: 25th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Suite a 6 Honduras Street London EC1Y 0th
filed on: 13th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2020
filed on: 21st, September 2021
|
accounts |
Free Download
(54 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 14th, May 2021
|
accounts |
Free Download
(48 pages)
|
AD01 |
New registered office address Suite a 6 Honduras Street London EC1Y 0th. Change occurred on Tuesday 23rd February 2021. Company's previous address: Riverside House 1 - 5 Como Street Romford Essex RM7 7DN England.
filed on: 23rd, February 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 4th January 2021
filed on: 6th, January 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 17th October 2020
filed on: 17th, October 2020
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
4431962.00 GBP is the capital in company's statement on Tuesday 7th January 2020
filed on: 13th, August 2020
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 26th, October 2019
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 17th October 2019
filed on: 17th, October 2019
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
2500000.00 GBP is the capital in company's statement on Tuesday 3rd September 2019
filed on: 25th, September 2019
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 3rd September 2019.
filed on: 20th, September 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 3rd September 2019.
filed on: 20th, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 3rd September 2019
filed on: 20th, September 2019
|
officers |
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Suite a 6 Honduras Street London EC1Y 0th
filed on: 19th, August 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Riverside House 1 - 5 Como Street Romford Essex RM7 7DN. Change occurred on Tuesday 30th July 2019. Company's previous address: Suite a 6 Honduras Street London EC1Y 0th United Kingdom.
filed on: 30th, July 2019
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Tuesday 31st December 2019. Originally it was Saturday 30th November 2019
filed on: 29th, July 2019
|
accounts |
Free Download
(1 page)
|
SH01 |
50000.00 GBP is the capital in company's statement on Thursday 7th March 2019
filed on: 8th, March 2019
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 20th February 2019
filed on: 20th, February 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 31st, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 25th January 2019
filed on: 25th, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 25th January 2019.
filed on: 25th, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 25th January 2019.
filed on: 25th, January 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 25th January 2019
filed on: 25th, January 2019
|
persons with significant control |
Free Download
(1 page)
|
AP04 |
Appointment (date: Tuesday 4th December 2018) of a secretary
filed on: 25th, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 25th January 2019
filed on: 25th, January 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Suite a 6 Honduras Street London EC1Y 0th. Change occurred on Friday 7th December 2018. Company's previous address: 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom.
filed on: 7th, December 2018
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 4th December 2018
filed on: 4th, December 2018
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, November 2018
|
incorporation |
Free Download
(36 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 16th November 2018
|
capital |
|