(CAP-SS) Solvency Statement dated 23/11/22
filed on: 12th, December 2022
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 12th, December 2022
| resolution
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/12/08. New Address: Prospect House 1 Prospect Place Pride Park Derby DE24 8HG. Previous address: Southbank Central 30 Stamford Street London SE1 9LQ England
filed on: 8th, December 2022
| address
|
Free Download
(2 pages)
|
(TM01) 2022/11/16 - the day director's appointment was terminated
filed on: 16th, November 2022
| officers
|
Free Download
(1 page)
|
(TM01) 2022/11/16 - the day director's appointment was terminated
filed on: 16th, November 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/11/16.
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/11/16.
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/07/26
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/09/30
filed on: 8th, July 2022
| accounts
|
Free Download
(5 pages)
|
(TM01) 2022/02/28 - the day director's appointment was terminated
filed on: 28th, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/01/18.
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/07/26
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/09/30
filed on: 10th, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020/07/26
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/09/30
filed on: 8th, July 2020
| accounts
|
Free Download
(6 pages)
|
(TM01) 2019/10/04 - the day director's appointment was terminated
filed on: 4th, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/07/26
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2019/01/29. New Address: Southbank Central 30 Stamford Street London SE1 9LQ. Previous address: 101 Melrose Avenue London NW2 4LX United Kingdom
filed on: 29th, January 2019
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2019/09/30. Originally it was 2019/03/31
filed on: 29th, January 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2018/09/27.
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/09/27.
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2018/09/27
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2018/09/27
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/09/27
filed on: 3rd, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/09/27
filed on: 3rd, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2018/09/27 - the day director's appointment was terminated
filed on: 3rd, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/07/26
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2018/03/02 - the day director's appointment was terminated
filed on: 5th, March 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2018/03/02 - the day director's appointment was terminated
filed on: 5th, March 2018
| officers
|
Free Download
(1 page)
|
(SH01) 200.00 GBP is the capital in company's statement on 2017/12/13
filed on: 27th, December 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 20th, December 2017
| resolution
|
Free Download
(1 page)
|
(CH01) On 2017/09/06 director's details were changed
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/09/05
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/08/23
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2018/03/31, originally was 2018/07/31.
filed on: 22nd, August 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, July 2017
| incorporation
|
Free Download
(14 pages)
|