CH01 |
On 8th December 2023 director's details were changed
filed on: 18th, December 2023
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 101264020002, created on 15th December 2023
filed on: 18th, December 2023
|
mortgage |
Free Download
(4 pages)
|
CH01 |
On 21st November 2023 director's details were changed
filed on: 23rd, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 17th, July 2023
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 12th July 2023
filed on: 12th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 101264020001, created on 27th June 2023
filed on: 29th, June 2023
|
mortgage |
Free Download
(37 pages)
|
AP01 |
New director was appointed on 24th February 2023
filed on: 24th, February 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th February 2023
filed on: 24th, February 2023
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 24th February 2023
filed on: 24th, February 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd August 2022
filed on: 23rd, August 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 14th, July 2022
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates 11th July 2022
filed on: 12th, July 2022
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 1st July 2022
filed on: 1st, July 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2022
filed on: 1st, July 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th July 2021
filed on: 9th, July 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 25th, June 2021
|
accounts |
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 29th December 2020: 2.50 EUR
filed on: 1st, February 2021
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 24th, September 2020
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 9th July 2020
filed on: 9th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, March 2020
|
resolution |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st January 2020
filed on: 25th, February 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 30th September 2019 director's details were changed
filed on: 7th, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd August 2019
filed on: 23rd, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 29th, July 2019
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 18th June 2019
filed on: 20th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 23rd January 2019
filed on: 23rd, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd January 2019
filed on: 23rd, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 12th, July 2018
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 13th June 2018
filed on: 14th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 28th March 2018
filed on: 28th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th March 2018
filed on: 16th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th March 2018
filed on: 16th, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 9th, October 2017
|
accounts |
Free Download
(22 pages)
|
PSC02 |
Notification of a person with significant control 10th August 2017
filed on: 10th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd June 2017
filed on: 2nd, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 12th May 2017
filed on: 12th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 5th April 2017
filed on: 18th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th April 2017
filed on: 18th, April 2017
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, September 2016
|
resolution |
Free Download
|
AD01 |
Change of registered address from Synthomer Building Temple Fields Central Road Harlow Essex CM20 2BH United Kingdom on 4th July 2016 to 45 Pall Mall London SW1Y 5JG
filed on: 4th, July 2016
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th April 2017 to 31st December 2016
filed on: 24th, May 2016
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, May 2016
|
resolution |
Free Download
(32 pages)
|
NEWINC |
Incorporation
filed on: 15th, April 2016
|
incorporation |
Free Download
|
SH01 |
Statement of Capital on 15th April 2016: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|