(PSC02) Notification of a person with significant control Thursday 1st October 2020
filed on: 21st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to Saxon House 2-4 Victoria Street Windsor SL4 1EN
filed on: 21st, December 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 1st October 2020
filed on: 21st, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 6th December 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On Monday 17th July 2023 - new secretary appointed
filed on: 20th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Monday 17th July 2023
filed on: 20th, July 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Saturday 31st December 2022
filed on: 8th, July 2023
| accounts
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with no updates Tuesday 6th December 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Nexus House Station Road Egham Surrey TW20 9LB England to Saxon House 2-4 Victoria Street Windsor SL4 1EN on Tuesday 26th July 2022
filed on: 26th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Friday 31st December 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with updates Monday 6th December 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 5000000.00 USD is the capital in company's statement on Thursday 4th November 2021
filed on: 22nd, November 2021
| capital
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on Wednesday 30th June 2021
filed on: 12th, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with updates Monday 7th December 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2019
filed on: 3rd, September 2020
| accounts
|
Free Download
(39 pages)
|
(SH20) Statement by Directors
filed on: 14th, May 2020
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 14th, May 2020
| resolution
|
Free Download
(2 pages)
|
(SH19) 5000000001.00 USD is the capital in company's statement on Thursday 14th May 2020
filed on: 14th, May 2020
| capital
|
Free Download
(5 pages)
|
(CAP-SS) Solvency Statement dated 30/04/20
filed on: 14th, May 2020
| insolvency
|
Free Download
(2 pages)
|
(SH01) 5000000002.00 USD is the capital in company's statement on Wednesday 8th April 2020
filed on: 27th, April 2020
| capital
|
Free Download
(4 pages)
|
(CAP-SS) Solvency Statement dated 19/03/19
filed on: 6th, April 2020
| insolvency
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 6th, April 2020
| resolution
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 6th, April 2020
| capital
|
Free Download
(2 pages)
|
(SH19) 5000000001.00 USD is the capital in company's statement on Monday 6th April 2020
filed on: 6th, April 2020
| capital
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Friday 10th January 2020
filed on: 11th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 7th December 2019
filed on: 11th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Friday 10th January 2020
filed on: 11th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Monday 31st December 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(37 pages)
|
(PSC05) Change to a person with significant control Friday 7th December 2018
filed on: 10th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 7th December 2018 director's details were changed
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 7th December 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Friday 7th December 2018 director's details were changed
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Sunday 31st December 2017
filed on: 10th, April 2018
| accounts
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with updates Thursday 14th December 2017
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control Tuesday 22nd November 2016
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) On Monday 18th December 2017 - new secretary appointed
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 30th October 2017
filed on: 10th, November 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Admiral House St. Leonards Road Windsor SL4 3BL United Kingdom to Nexus House Station Road Egham Surrey TW20 9LB on Thursday 16th March 2017
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 13th March 2017
filed on: 14th, March 2017
| officers
|
Free Download
(1 page)
|
(SH01) 1000000001.00 USD is the capital in company's statement on Friday 9th December 2016
filed on: 22nd, January 2017
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 14th December 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 5 Aldermanbury Square 13th Floor London EC2V 7HR
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, November 2016
| incorporation
|
Free Download
(28 pages)
|
(AA01) Accounting period extended to Sunday 31st December 2017. Originally it was Thursday 30th November 2017
filed on: 22nd, November 2016
| accounts
|
Free Download
(1 page)
|