CS01 |
Confirmation statement with no updates 2024/01/26
filed on: 29th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 26th, January 2024
|
accounts |
Free Download
(16 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 13th, October 2023
|
accounts |
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/26
filed on: 26th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 29th, June 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/24
filed on: 24th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 14th, June 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/22
filed on: 22nd, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 20th, July 2020
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/20
filed on: 20th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 24th, May 2019
|
accounts |
Free Download
(18 pages)
|
CH01 |
On 2019/04/01 director's details were changed
filed on: 7th, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/15
filed on: 15th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 30th, May 2018
|
accounts |
Free Download
(18 pages)
|
TM01 |
2018/05/08 - the day director's appointment was terminated
filed on: 8th, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/04/20.
filed on: 20th, April 2018
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 097527900001 satisfaction in full.
filed on: 22nd, February 2018
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/01/15
filed on: 15th, January 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control 2017/03/17
filed on: 15th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: C/O Stemcor Holdings 2 Limited Longbow House 14-20 Chiswell Street London EC1Y 4TW. Previous address: C/O Stemcor Holdings 2 Limited Citypoint Ropemaker Street London EC2Y 9st England
filed on: 6th, September 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 17th, July 2017
|
accounts |
Free Download
(17 pages)
|
TM01 |
2017/04/06 - the day director's appointment was terminated
filed on: 6th, April 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/03/24. New Address: Longbow House 14-20 Chiswell Street London EC1Y 4TW. Previous address: Mill House Forge Lane, Minworth Industrial Park Minworth Sutton Coldfield West Midlands B76 1AH England
filed on: 24th, March 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/14
filed on: 13th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 21st, September 2016
|
accounts |
Free Download
(17 pages)
|
AP01 |
New director appointment on 2016/08/19.
filed on: 23rd, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/06/30 - the day director's appointment was terminated
filed on: 1st, July 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/04/25.
filed on: 26th, April 2016
|
officers |
Free Download
(2 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to C/O Stemcor Holdings 2 Limited Citypoint Ropemaker Street London EC2Y 9st
filed on: 9th, March 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2016/03/08. New Address: Mill House Forge Lane, Minworth Industrial Park Minworth Sutton Coldfield West Midlands B76 1AH. Previous address: Citypoint 1 Ropemaker Street London EC2Y 9st
filed on: 8th, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/12/31 with full list of members
filed on: 15th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
100000.20 USD is the capital in company's statement on 2015/10/16
filed on: 20th, November 2015
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 097527900001, created on 2015/10/16
filed on: 23rd, October 2015
|
mortgage |
Free Download
(61 pages)
|
AA01 |
Current accounting period shortened to 2015/12/31, originally was 2016/08/31.
filed on: 27th, August 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, August 2015
|
incorporation |
Free Download
(34 pages)
|