(CS01) Confirmation statement with updates 2024/01/19
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2024/01/11 director's details were changed
filed on: 11th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2023/01/19
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 20th, December 2022
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from 2021/09/30 to 2022/03/31
filed on: 13th, April 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/01/19
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/10/02
filed on: 9th, June 2021
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021/05/16
filed on: 16th, May 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(TM01) 2021/04/26 - the day director's appointment was terminated
filed on: 27th, April 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/07/10
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2021/04/26 - the day director's appointment was terminated
filed on: 27th, April 2021
| officers
|
Free Download
(1 page)
|
(TM02) 2021/04/26 - the day secretary's appointment was terminated
filed on: 27th, April 2021
| officers
|
Free Download
(1 page)
|
(TM02) 2021/04/26 - the day secretary's appointment was terminated
filed on: 27th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/04/26.
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/04/26.
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/04/26.
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/04/26.
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/04/26.
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/04/26.
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/04/27. New Address: The Coach House Alfreton Road Little Eaton Derby DE21 5AD. Previous address: Aldgate Tower 2 Leman Street London E1 8FA United Kingdom
filed on: 27th, April 2021
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2021/04/26
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/01/19
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/09/29
filed on: 29th, September 2020
| resolution
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/09/27
filed on: 18th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/01/19
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 2019/08/14 secretary's details were changed
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/07/03.
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/07/03 - the day director's appointment was terminated
filed on: 3rd, July 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/06/10. New Address: Aldgate Tower 2 Leman Street London E1 8FA. Previous address: 3rd Floor 401 Faraday Street Birchwood Park Warrington Cheshire WA3 6GA United Kingdom
filed on: 10th, June 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019/05/28 director's details were changed
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: Aldgate Tower 2 Leman Street London E1 8FA. Previous address: St George's House 5 st. George's Road Wimbledon London SW19 4DR England
filed on: 29th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/01/19
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on 2018/12/21
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: St George's House 5 st. George's Road Wimbledon London SW19 4DR. Previous address: Jones Day 21 Tudor Street London EC4Y 0DJ England
filed on: 2nd, January 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2018/09/28
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/09/29
filed on: 5th, June 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/01/19
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2017/08/21.
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/08/21 - the day director's appointment was terminated
filed on: 4th, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/09/30
filed on: 21st, June 2017
| accounts
|
Free Download
(5 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Jones Day 21 Tudor Street London EC4Y 0DJ
filed on: 30th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/01/19
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 2016/10/07 - the day director's appointment was terminated
filed on: 6th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/10/07 - the day director's appointment was terminated
filed on: 2nd, November 2016
| officers
|
Free Download
(1 page)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Jones Day 21 Tudor Street London EC4Y 0DJ
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/01/19 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 1.00 USD is the capital in company's statement on 2016/02/01
capital
|
|
(CH01) On 2016/01/19 director's details were changed
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2016/09/30, originally was 2016/12/31.
filed on: 29th, January 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, December 2015
| incorporation
|
Free Download
|