(AA) Full accounts data made up to 2022-12-31
filed on: 27th, February 2024
| accounts
|
Free Download
(31 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-10-21
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
|
(AP01) New director was appointed on 2023-06-06
filed on: 9th, June 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-06-06
filed on: 8th, June 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-06-06
filed on: 8th, June 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-06-06
filed on: 8th, June 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-01-04
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-01-04
filed on: 6th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2021-12-31
filed on: 5th, January 2023
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates 2022-10-21
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 2nd Floor, Stoneham Gate Stoneham Park Eastleigh Southampton SO50 9NW at an unknown date
filed on: 21st, July 2022
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2020-12-31
filed on: 25th, February 2022
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates 2021-10-21
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2021-04-12
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-04-12
filed on: 15th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-04-12
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-04-12
filed on: 15th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2019-12-31
filed on: 18th, February 2021
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with no updates 2020-10-21
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2020-08-31
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-08-31
filed on: 2nd, September 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Tor Saint-Cloud Way Maidenhead SL6 8BN United Kingdom to Fraser Road Priory Business Park Bedford MK44 3BF on 2020-06-17
filed on: 17th, June 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2018-08-28 director's details were changed
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-05-21
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-11-29
filed on: 6th, December 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-10-21
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2018-12-31
filed on: 9th, October 2019
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates 2018-10-21
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2017-09-30
filed on: 4th, July 2018
| accounts
|
Free Download
(30 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 24th, January 2018
| resolution
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Chloride Group Limited 3rd Floor, Accurist House 44 Baker Street London W1U 7AL United Kingdom to Tor Saint-Cloud Way Maidenhead SL6 8BN on 2018-01-16
filed on: 16th, January 2018
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2016-11-30
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2017-12-31 to 2017-09-30
filed on: 17th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-10-21
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 2016-11-30
filed on: 3rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2017-09-30 to 2017-12-31
filed on: 23rd, August 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2016-09-30
filed on: 8th, August 2017
| accounts
|
Free Download
(27 pages)
|
(AP01) New director was appointed on 2017-06-19
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-06-19
filed on: 19th, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-05-01
filed on: 5th, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-05-01
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-03-22
filed on: 22nd, March 2017
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 22nd, March 2017
| change of name
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2016-12-14: 480000101.00 USD
filed on: 11th, January 2017
| capital
|
Free Download
(9 pages)
|
(CAP-SS) Solvency Statement dated 29/11/16
filed on: 29th, November 2016
| insolvency
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 29th, November 2016
| resolution
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2016-11-29: 480000100.00 USD
filed on: 29th, November 2016
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 29th, November 2016
| capital
|
Free Download
(3 pages)
|
(SH19) Statement of Capital on 2016-11-29: 100.00 USD
filed on: 29th, November 2016
| capital
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-10-21
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2015-12-17
filed on: 11th, January 2016
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2015-12-18
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 22nd, October 2015
| incorporation
|
Free Download
(40 pages)
|
(SH01) Statement of Capital on 2015-10-22: 100.00 USD
capital
|
|
(AA01) Current accounting period shortened from 2016-10-31 to 2016-09-30
filed on: 22nd, October 2015
| accounts
|
Free Download
(1 page)
|