AD01 |
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 1 More London Place London SE1 2AF on Thursday 25th March 2021
filed on: 25th, March 2021
|
address |
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 1 Callaghan Square Cardiff CF10 5BT
filed on: 24th, March 2021
|
address |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 1st February 2021
filed on: 1st, March 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 28th June 2020
filed on: 21st, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Saturday 27th July 2019
filed on: 26th, May 2020
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Friday 28th June 2019
filed on: 12th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 28th July 2018
filed on: 16th, April 2019
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th June 2018
filed on: 12th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 29th July 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(19 pages)
|
PSC02 |
Notification of a person with significant control Monday 3rd July 2017
filed on: 3rd, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 28th June 2017
filed on: 3rd, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Saturday 30th July 2016
filed on: 28th, April 2017
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director appointment termination date: Thursday 16th March 2017
filed on: 5th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 16th March 2017.
filed on: 5th, April 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, November 2016
|
resolution |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 16th, November 2016
|
auditors |
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 31st, October 2016
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 4th, October 2016
|
accounts |
Free Download
(10 pages)
|
AA01 |
Current accounting period shortened to Sunday 31st July 2016, originally was Saturday 31st December 2016.
filed on: 26th, July 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 28th June 2016 with full list of members
filed on: 1st, July 2016
|
annual return |
Free Download
(7 pages)
|
AP01 |
New director appointment on Wednesday 19th August 2015.
filed on: 16th, October 2015
|
officers |
Free Download
(2 pages)
|
AP04 |
On Wednesday 19th August 2015 - new secretary appointed
filed on: 7th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 19th August 2015
filed on: 7th, October 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 19th August 2015
filed on: 7th, October 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Regent's Place 338 Euston Road London NW1 3BT to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on Wednesday 7th October 2015
filed on: 7th, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 24th July 2015 with full list of members
filed on: 7th, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 7th October 2015
|
capital |
|
AP01 |
New director appointment on Wednesday 19th August 2015.
filed on: 7th, October 2015
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 10th, April 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 24th July 2014 with full list of members
filed on: 28th, July 2014
|
annual return |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Thursday 1st May 2014
filed on: 15th, July 2014
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Wednesday 31st December 2014. Originally it was Thursday 31st July 2014
filed on: 2nd, January 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, July 2013
|
incorporation |
|
SH01 |
is the capital in company's statement on Wednesday 24th July 2013
|
capital |
|