(CS01) Confirmation statement with no updates Sun, 30th Apr 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Fri, 30th Sep 2022
filed on: 13th, January 2023
| accounts
|
Free Download
(18 pages)
|
(AD02) Single Alternative Inspection Location changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom at an unknown date to Hill House 1 Little New Street London EC4A 3TR
filed on: 29th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 30th Apr 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Thu, 30th Sep 2021
filed on: 10th, May 2022
| accounts
|
Free Download
(17 pages)
|
(AP01) On Fri, 11th Mar 2022 new director was appointed.
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 11th Mar 2022
filed on: 29th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Wed, 30th Sep 2020
filed on: 11th, July 2021
| accounts
|
Free Download
|
(CH01) On Tue, 1st Sep 2020 director's details were changed
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Apr 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Sep 2020
filed on: 18th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Sep 2020 new director was appointed.
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Mon, 30th Sep 2019
filed on: 12th, August 2020
| accounts
|
Free Download
(17 pages)
|
(AP01) On Wed, 8th Jul 2020 new director was appointed.
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Apr 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 16th Apr 2019
filed on: 29th, May 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 30th Apr 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sun, 30th Sep 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(17 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Jan 2019
filed on: 8th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Jan 2019 new director was appointed.
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sat, 30th Sep 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates Mon, 30th Apr 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) Registered inspection location new location: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES.
filed on: 25th, April 2018
| address
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from 19 Town Square Basildon SS14 1BD England at an unknown date to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
filed on: 22nd, March 2018
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Fri, 30th Sep 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates Sun, 30th Apr 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD03) Registered inspection location new location: 19 Town Square Basildon SS14 1BD.
filed on: 5th, May 2017
| address
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from 9th Floor 107 Cheapside London EC2V 6DN England at an unknown date to 19 Town Square Basildon SS14 1BD
filed on: 5th, May 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sun, 30th Apr 2017
filed on: 2nd, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 1st May 2017 new director was appointed.
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Tue, 7th Mar 2017
filed on: 8th, March 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH England on Tue, 31st Jan 2017 to 9/10 the Briars, Waterberry Drive Waterlooville PO7 7YH
filed on: 31st, January 2017
| address
|
Free Download
(1 page)
|
(AUD) Resignation of an auditor
filed on: 26th, October 2016
| auditors
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 30th Apr 2016
filed on: 19th, July 2016
| annual return
|
Free Download
(20 pages)
|
(SH01) Capital declared on Tue, 19th Jul 2016: 1.00 GBP, 190210800.00 USD
capital
|
|
(AA) Full accounts for the period ending Wed, 30th Sep 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(22 pages)
|
(AD01) Change of registered address from , 2 the Briars the Briars, Waterberry Drive, Waterlooville, Hampshire, PO7 7YH, England on Wed, 8th Jun 2016 to 2 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from , C/O Mofo Notices Limited Citypoint, One Ropemaker Street, London, EC2Y 9AW on Wed, 8th Jun 2016 to 2 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
(AP04) On Wed, 8th Jun 2016, company appointed a new person to the position of a secretary
filed on: 8th, June 2016
| officers
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Wed, 30th Sep 2015
filed on: 19th, February 2016
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 11th Sep 2015: 190210800.00 USD, 1.00 GBP
filed on: 16th, October 2015
| capital
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, October 2015
| capital
|
Free Download
(2 pages)
|
(AP01) On Thu, 10th Sep 2015 new director was appointed.
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution, Resolution
filed on: 7th, October 2015
| resolution
|
Free Download
|
(TM01) Director's appointment terminated on Thu, 2nd Jul 2015
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 2nd Jul 2015
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 2nd Jul 2015 new director was appointed.
filed on: 13th, July 2015
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Fri, 30th Sep 2016 to Thu, 31st Mar 2016
filed on: 2nd, June 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 11th May 2015
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 11th May 2015 new director was appointed.
filed on: 1st, June 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 11th May 2015 new director was appointed.
filed on: 1st, June 2015
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 15th, May 2015
| resolution
|
Free Download
|
(AA01) Extension of current accouting period to Fri, 30th Sep 2016
filed on: 15th, May 2015
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, April 2015
| incorporation
|
Free Download
(50 pages)
|
(SH01) Capital declared on Thu, 30th Apr 2015: 1.00 GBP
capital
|
|