AD03 |
Registered inspection location new location: C/O Wragge Lawrence Graham & Co Two Snowhill Birmingham B4 6WR.
filed on: 20th, December 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 7, 2023
filed on: 20th, December 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to December 31, 2021
filed on: 13th, April 2023
|
accounts |
Free Download
(74 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 24th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 7, 2022
filed on: 20th, December 2022
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on August 10, 2015: 2769220.00 USD
filed on: 20th, December 2022
|
capital |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2020
filed on: 29th, December 2021
|
accounts |
Free Download
(56 pages)
|
CS01 |
Confirmation statement with no updates December 7, 2021
filed on: 20th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 7, 2020
filed on: 18th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 5th, January 2021
|
accounts |
Free Download
(54 pages)
|
TM01 |
Director appointment termination date: February 27, 2020
filed on: 12th, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 7, 2019
filed on: 20th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On November 8, 2017 director's details were changed
filed on: 20th, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 2nd, October 2019
|
accounts |
Free Download
(51 pages)
|
CS01 |
Confirmation statement with no updates December 7, 2018
filed on: 19th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2017
filed on: 20th, August 2018
|
accounts |
Free Download
(47 pages)
|
CS01 |
Confirmation statement with no updates December 7, 2017
filed on: 22nd, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On November 8, 2017 new director was appointed.
filed on: 27th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2016
filed on: 21st, July 2017
|
accounts |
Free Download
(46 pages)
|
TM01 |
Director appointment termination date: December 9, 2016
filed on: 14th, June 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 7, 2016
filed on: 21st, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to December 31, 2015
filed on: 26th, June 2016
|
accounts |
Free Download
(46 pages)
|
AR01 |
Annual return made up to December 7, 2015 with full list of members
filed on: 23rd, December 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on December 23, 2015: 2373484.00 USD
|
capital |
|
AA |
Group of companies' accounts made up to December 31, 2014
filed on: 4th, July 2015
|
accounts |
Free Download
(46 pages)
|
AR01 |
Annual return made up to December 7, 2014 with full list of members
filed on: 24th, December 2014
|
annual return |
Free Download
(5 pages)
|
AD03 |
Registered inspection location new location: C/O Wragge Lawrence Graham & Co Two Snowhill Birmingham B4 6WR.
filed on: 24th, December 2014
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2013
filed on: 30th, June 2014
|
accounts |
Free Download
(48 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to December 7, 2013
filed on: 9th, May 2014
|
document replacement |
Free Download
(17 pages)
|
TM02 |
Secretary appointment termination on March 26, 2014
filed on: 26th, March 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 19, 2014. Old Address: , Jubilee House 3 the Drive, Brentwood, Essex, CM13 3FR, England
filed on: 19th, March 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to December 7, 2013 with full list of members
filed on: 19th, March 2014
|
annual return |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on March 19, 2014. Old Address: , Regus House Victory Way, Crossways Business Park, Dartford, DA2 6QD
filed on: 19th, March 2014
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 7, 2014. Old Address: , Regus House Victory Way, Crossways Business Park, Dartford, DA2 6QD, England
filed on: 7th, March 2014
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2012
filed on: 28th, June 2013
|
accounts |
Free Download
(51 pages)
|
AD01 |
Company moved to new address on June 10, 2013. Old Address: , 19Th Floor Portland House Bressenden Place, London, SW1E 5RS
filed on: 10th, June 2013
|
address |
Free Download
(1 page)
|
CH01 |
On December 7, 2012 director's details were changed
filed on: 24th, January 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 7, 2012 with full list of members
filed on: 24th, January 2013
|
annual return |
Free Download
(6 pages)
|
CH03 |
On December 7, 2012 secretary's details were changed
filed on: 23rd, January 2013
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, January 2013
|
resolution |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2011
filed on: 9th, October 2012
|
accounts |
Free Download
(55 pages)
|
AP01 |
On October 8, 2012 new director was appointed.
filed on: 8th, October 2012
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 27, 2012. Old Address: , Lakeside House 1 Furzeground Way, Stockley Park, Uxbridge, Middlesex, UB11 1BD
filed on: 27th, March 2012
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 7, 2011, no shareholders list
filed on: 16th, March 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Group of companies' accounts made up to December 31, 2010
filed on: 9th, February 2012
|
accounts |
Free Download
(31 pages)
|
AR01 |
Annual return made up to December 7, 2010 with full list of members
filed on: 22nd, February 2011
|
annual return |
Free Download
(14 pages)
|
AP03 |
On February 14, 2011 - new secretary appointed
filed on: 14th, February 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 14, 2011. Old Address: , 7 Welbeck Street, London, W1G 9YE, United Kingdom
filed on: 14th, February 2011
|
address |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on February 14, 2011
filed on: 14th, February 2011
|
officers |
Free Download
(2 pages)
|
SH20 |
Statement by directors
filed on: 10th, February 2010
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency statement dated 21/01/10
filed on: 10th, February 2010
|
insolvency |
Free Download
(2 pages)
|
SH19 |
Capital declared on February 10, 2010: 2373484.00 USD
filed on: 10th, February 2010
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 10th, February 2010
|
resolution |
Free Download
(4 pages)
|
SH01 |
Capital declared on December 13, 2009: 2374544.00 USD
filed on: 9th, February 2010
|
capital |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, December 2009
|
incorporation |
Free Download
(24 pages)
|