(CS01) Confirmation statement with no updates 9th November 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX United Kingdom on 3rd October 2023 to Unit 4 Blythe Valley Innovation Centre Central Boulevard, Blythe Valley Business Park Solihull B90 8AJ
filed on: 3rd, October 2023
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(23 pages)
|
(TM01) Director's appointment terminated on 6th March 2023
filed on: 15th, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 5th March 2023
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th March 2023
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th March 2023
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th November 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 8th, August 2022
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates 9th November 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(25 pages)
|
(SH01) Statement of Capital on 1st June 2021: 200000002.00 USD
filed on: 2nd, June 2021
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 26th May 2021
filed on: 28th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 26th May 2021: 200000001.00 USD
filed on: 28th, May 2021
| capital
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 26th May 2021
filed on: 28th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st December 2020
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st December 2020
filed on: 12th, January 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th November 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates 9th November 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 9th, July 2019
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates 9th November 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(21 pages)
|
(SH19) Statement of Capital on 24th May 2018: 1.00 USD
filed on: 24th, May 2018
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 24th, May 2018
| resolution
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 21/05/18
filed on: 24th, May 2018
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 24th, May 2018
| capital
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th November 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 16th, August 2017
| accounts
|
Free Download
(18 pages)
|
(AP01) New director was appointed on 30th June 2017
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th June 2017
filed on: 30th, June 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 30th June 2017 director's details were changed
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 20th December 2016: 245915357.00 USD
filed on: 19th, January 2017
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 9th November 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 24th May 2016
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES at an unknown date
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th April 2016
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th November 2015
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 11th November 2015
filed on: 19th, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 11th November 2015
filed on: 19th, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 11th November 2015
filed on: 19th, November 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 11th November 2015
filed on: 19th, November 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 19th November 2015 to 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 30th November 2016 to 31st December 2016
filed on: 19th, November 2015
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed fh holdco LIMITEDcertificate issued on 19/11/15
filed on: 19th, November 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 10th, November 2015
| incorporation
|
Free Download
(26 pages)
|