(CS01) Confirmation statement with no updates Thu, 15th Feb 2024
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Fri, 5th May 2023
filed on: 20th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 7th Dec 2023. New Address: 5th Floor, 85 Strand London WC2R 0DW. Previous address: Vectis House Banbury Street Kineton Warwick Warwickshire CV35 0JS England
filed on: 7th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 3rd, May 2023
| accounts
|
Free Download
|
(CS01) Confirmation statement with no updates Wed, 15th Feb 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Feb 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 28th, August 2021
| accounts
|
Free Download
(11 pages)
|
(PSC07) Cessation of a person with significant control Mon, 21st Dec 2020
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 15th Feb 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Mon, 21st Dec 2020
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Fri, 1st Jan 2021 - the day director's appointment was terminated
filed on: 21st, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Jan 2021 new director was appointed.
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 2nd, July 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th Feb 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Tue, 1st Oct 2019 new director was appointed.
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 30th Apr 2019 - the day director's appointment was terminated
filed on: 9th, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 8th, May 2019
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Feb 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 2nd, November 2018
| accounts
|
Free Download
(19 pages)
|
(MR01) Registration of charge 089134600001, created on Fri, 24th Aug 2018
filed on: 29th, August 2018
| mortgage
|
Free Download
(23 pages)
|
(AP03) New secretary appointment on Tue, 1st May 2018
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 15th Feb 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 2nd Oct 2017. New Address: Vectis House Banbury Street Kineton Warwick Warwickshire CV35 0JS. Previous address: 5 Manchester Square London W1U 3PD England
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
(TM01) Thu, 14th Sep 2017 - the day director's appointment was terminated
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 13th Sep 2017 new director was appointed.
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 31st Aug 2017 - the day director's appointment was terminated
filed on: 8th, September 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 8th Sep 2017. New Address: 5 Manchester Square London W1U 3PD. Previous address: Vectis House Banbury Street Kineton Warwick CV35 0JS
filed on: 8th, September 2017
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Mon, 30th Apr 2018 to Sun, 31st Dec 2017
filed on: 8th, September 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 17th, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 15th Feb 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 3rd, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 26th Feb 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 25th, June 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thu, 1st May 2014 director's details were changed
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 26th Feb 2015 with full list of members
filed on: 6th, March 2015
| annual return
|
Free Download
(8 pages)
|
(CH01) On Thu, 1st May 2014 director's details were changed
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st May 2014 director's details were changed
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st May 2014 director's details were changed
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Thu, 30th Apr 2015
filed on: 8th, January 2015
| accounts
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 15th, July 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 15th, July 2014
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed 4 way holding LIMITEDcertificate issued on 01/05/14
filed on: 1st, May 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 1st, May 2014
| change of name
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Thu, 1st May 2014 to Wed, 30th Apr 2014
filed on: 4th, March 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, February 2014
| incorporation
|
Free Download
(25 pages)
|
(AA01) Current accounting reference period shortened from Sat, 28th Feb 2015 to Thu, 1st May 2014
filed on: 26th, February 2014
| accounts
|
Free Download
(1 page)
|