(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 4th, January 2024
| accounts
|
Free Download
(18 pages)
|
(AP01) On Fri, 15th Dec 2023 new director was appointed.
filed on: 18th, December 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 15th Dec 2023 - the day director's appointment was terminated
filed on: 18th, December 2023
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Fri, 15th Dec 2023
filed on: 18th, December 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 15th Dec 2023 new director was appointed.
filed on: 18th, December 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Wed, 13th Dec 2023 - the day secretary's appointment was terminated
filed on: 13th, December 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 27th Jun 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Fri, 30th Jun 2023 - the day director's appointment was terminated
filed on: 12th, July 2023
| officers
|
Free Download
(1 page)
|
(SH19) Capital declared on Thu, 18th May 2023: 133370010.01 EUR
filed on: 18th, May 2023
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 18/05/23
filed on: 18th, May 2023
| insolvency
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 18th, May 2023
| resolution
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 18th, May 2023
| capital
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 19th, December 2022
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 19th, December 2022
| resolution
|
Free Download
(6 pages)
|
(CAP-SS) Solvency Statement dated 16/12/22
filed on: 19th, December 2022
| insolvency
|
Free Download
(2 pages)
|
(SH19) Capital declared on Mon, 19th Dec 2022: 12936890970.97 EUR
filed on: 19th, December 2022
| capital
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control Tue, 14th Dec 2021
filed on: 30th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 14th Dec 2021
filed on: 30th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 22nd, November 2022
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates Mon, 27th Jun 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: Pinley House 2 Sunbeam Way Coventry CV3 1nd. Previous address: Fiat House 240 Bath Road Slough SL1 4DX
filed on: 7th, July 2022
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 13th Dec 2021: 13337001001.00 EUR
filed on: 7th, January 2022
| capital
|
Free Download
(4 pages)
|
(TM01) Fri, 31st Dec 2021 - the day director's appointment was terminated
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 31st Dec 2021 new director was appointed.
filed on: 2nd, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 31st Dec 2021 - the day director's appointment was terminated
filed on: 31st, December 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 23rd Dec 2021. New Address: 2 Sunbeam Way Coventry CV3 1nd. Previous address: 240 Bath Road Slough SL1 4DX England
filed on: 23rd, December 2021
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Thu, 4th Nov 2021
filed on: 17th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates Sun, 27th Jun 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 28th Jan 2021. New Address: 240 Bath Road Slough SL1 4DX. Previous address: 25 st James's Street London SW1A 1HA United Kingdom
filed on: 28th, January 2021
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Sun, 17th Jan 2021
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 21st, January 2021
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 31st, December 2020
| resolution
|
Free Download
(3 pages)
|
(SH19) Capital declared on Thu, 31st Dec 2020: 1001.00 EUR
filed on: 31st, December 2020
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 31st, December 2020
| capital
|
Free Download
(4 pages)
|
(CAP-SS) Solvency Statement dated 21/12/20
filed on: 31st, December 2020
| insolvency
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 3rd, November 2020
| resolution
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 23/10/20
filed on: 3rd, November 2020
| insolvency
|
Free Download
(4 pages)
|
(SH20) Statement by Directors
filed on: 3rd, November 2020
| capital
|
Free Download
(4 pages)
|
(SH19) Capital declared on Tue, 3rd Nov 2020: 1001.00 EUR
filed on: 3rd, November 2020
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Sat, 27th Jun 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Mon, 23rd Sep 2019 new director was appointed.
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Fri, 28th Jun 2019
filed on: 30th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 30th Jul 2019
filed on: 30th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 2nd Jul 2019: 1001.00 EUR
filed on: 17th, July 2019
| capital
|
Free Download
(4 pages)
|
(AD03) Registered inspection location new location: Fiat House 240 Bath Road Slough SL1 4DX.
filed on: 15th, July 2019
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Tue, 30th Jun 2020 to Tue, 31st Dec 2019
filed on: 15th, July 2019
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, June 2019
| incorporation
|
Free Download
(28 pages)
|
(SH01) Capital declared on Fri, 28th Jun 2019: 1.00 EUR
capital
|
|