(CS01) Confirmation statement with no updates October 28, 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 30, 2022
filed on: 11th, October 2023
| accounts
|
Free Download
(24 pages)
|
(AD01) New registered office address 1 Park Row Leeds LS1 5AB. Change occurred on May 23, 2023. Company's previous address: Watling House, 5th Floor 33 Cannon Street London EC4M 5SB England.
filed on: 23rd, May 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 19, 2023
filed on: 23rd, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) On May 19, 2023 new director was appointed.
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 30, 2021
filed on: 4th, January 2023
| accounts
|
Free Download
(24 pages)
|
(TM01) Director's appointment was terminated on March 7, 2022
filed on: 15th, December 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 28, 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP04) Appointment (date: March 7, 2022) of a secretary
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on March 7, 2022
filed on: 8th, March 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Watling House, 5th Floor 33 Cannon Street London EC4M 5SB. Change occurred on March 8, 2022. Company's previous address: Albany Spc Services, 3rd Floor 3 - 5 Charlotte Street Manchester M1 4HB England.
filed on: 8th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 30, 2020
filed on: 17th, January 2022
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates October 28, 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 4, 2021 director's details were changed
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 30, 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates October 28, 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on July 23, 2020
filed on: 28th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) On April 16, 2020 new director was appointed.
filed on: 23rd, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 18, 2020
filed on: 23rd, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 30, 2018
filed on: 17th, March 2020
| accounts
|
Free Download
(22 pages)
|
(CH01) On January 16, 2020 director's details were changed
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 5, 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from December 31, 2018 to December 30, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control September 2, 2019
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on February 2, 2019
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: February 2, 2019) of a secretary
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On February 2, 2019 new director was appointed.
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Albany Spc Services, 3rd Floor 3 - 5 Charlotte Street Manchester M1 4HB. Change occurred on March 5, 2019. Company's previous address: The Sherard Building Edmund Halley Road Oxford OX4 4DQ United Kingdom.
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 2, 2019
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 5, 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On December 15, 2017 new director was appointed.
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On December 15, 2017 new director was appointed.
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, January 2018
| resolution
|
Free Download
(33 pages)
|
(PSC02) Notification of a person with significant control December 20, 2017
filed on: 5th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 15, 2017: 1020.00 GBP
filed on: 5th, January 2018
| capital
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to December 31, 2018
filed on: 24th, November 2017
| accounts
|
Free Download
(1 page)
|
(AP04) Appointment (date: November 10, 2017) of a secretary
filed on: 24th, November 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, November 2017
| incorporation
|
Free Download
(24 pages)
|