(SH19) Capital declared on Wed, 6th Dec 2023: 1.00 GBP
filed on: 6th, December 2023
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 6th, December 2023
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 22/11/23
filed on: 6th, December 2023
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 6th, December 2023
| resolution
|
Free Download
(1 page)
|
(CH01) On Mon, 9th Oct 2023 director's details were changed
filed on: 9th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to Fri, 30th Jun 2023 from Sat, 31st Dec 2022
filed on: 13th, July 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 11th Mar 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 25th, October 2022
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with updates Fri, 11th Mar 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(36 pages)
|
(PSC05) Change to a person with significant control Fri, 14th May 2021
filed on: 25th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Wiltshire Court Farnsby Street Swindon SN1 5AH England on Fri, 14th May 2021 to Senator House 85 Queen Victoria Street London EC4V 4AB
filed on: 14th, May 2021
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 30th Apr 2021: 4801000.00 GBP
filed on: 6th, May 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Mar 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 3rd Jul 2020 director's details were changed
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 30th Sep 2020
filed on: 5th, October 2020
| officers
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom at an unknown date to Senator House 85 Queen Victoria Street London EC4V 4AB
filed on: 22nd, September 2020
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Mon, 14th Sep 2020
filed on: 21st, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 9th, September 2020
| accounts
|
Free Download
(37 pages)
|
(AP01) On Fri, 3rd Jul 2020 new director was appointed.
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 3rd Jul 2020
filed on: 7th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 3rd Jul 2020 new director was appointed.
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Mar 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 12th, December 2019
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 03/12/19
filed on: 12th, December 2019
| insolvency
|
Free Download
(1 page)
|
(SH19) Capital declared on Thu, 12th Dec 2019: 801000.00 GBP
filed on: 12th, December 2019
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 12th, December 2019
| resolution
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 4th, July 2019
| accounts
|
Free Download
(35 pages)
|
(CH04) Secretary's name changed on Wed, 3rd Apr 2019
filed on: 17th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 11th Mar 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on Thu, 14th Mar 2019
filed on: 19th, March 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 10th, September 2018
| resolution
|
Free Download
(28 pages)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 7th, September 2018
| accounts
|
Free Download
(29 pages)
|
(AD02) Single Alternative Inspection Location changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4GG England at an unknown date to Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ
filed on: 22nd, August 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 13th Jun 2018
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 17th May 2018 director's details were changed
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 11th Mar 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP04) On Tue, 23rd Jan 2018, company appointed a new person to the position of a secretary
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: Millennium Bridge House 2 Lambeth Hill London EC4V 4GG.
filed on: 12th, January 2018
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Fri, 29th Sep 2017
filed on: 13th, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(25 pages)
|
(AP01) On Thu, 1st Jun 2017 new director was appointed.
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 1st Jun 2017
filed on: 15th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 1st Jun 2017 new director was appointed.
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 1st Jun 2017
filed on: 15th, June 2017
| officers
|
Free Download
(1 page)
|
(AP03) On Thu, 1st Jun 2017, company appointed a new person to the position of a secretary
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Trident 3 Trident Business Park Styal Road Manchester M22 5XB United Kingdom on Wed, 7th Jun 2017 to Wiltshire Court Farnsby Street Swindon SN1 5AH
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 11th Mar 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Thu, 3rd Nov 2016 director's details were changed
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Building 120 Windmill Business Park Swindon SN5 6NX United Kingdom on Thu, 3rd Nov 2016 to Trident 3 Trident Business Park Styal Road Manchester M22 5XB
filed on: 3rd, November 2016
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 3rd Nov 2016 director's details were changed
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 3rd Nov 2016 director's details were changed
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(22 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 11th Mar 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 6th Apr 2016: 801000.00 GBP
capital
|
|
(CH01) On Wed, 9th Dec 2015 director's details were changed
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 1st, July 2015
| resolution
|
Free Download
|
(SH01) Capital declared on Tue, 2nd Jun 2015: 801000.00 GBP
filed on: 30th, June 2015
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Thu, 31st Mar 2016 to Thu, 31st Dec 2015
filed on: 29th, June 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, March 2015
| incorporation
|
Free Download
(24 pages)
|