(AP01) New director was appointed on 29th February 2024
filed on: 13th, March 2024
| officers
|
Free Download
(2 pages)
|
(TM01) 20th February 2024 - the day director's appointment was terminated
filed on: 20th, February 2024
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 30th September 2022
filed on: 9th, June 2023
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates 30th April 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Hill House 1 Little New Street London EC4A 3TR. Previous address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
filed on: 29th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th April 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 30th September 2021
filed on: 10th, May 2022
| accounts
|
Free Download
(20 pages)
|
(AP01) New director was appointed on 11th March 2022
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 11th March 2022 - the day director's appointment was terminated
filed on: 29th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 30th September 2020
filed on: 11th, July 2021
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates 30th April 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st September 2020 director's details were changed
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st September 2020
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 1st September 2020 - the day director's appointment was terminated
filed on: 18th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 30th September 2019
filed on: 12th, August 2020
| accounts
|
Free Download
(20 pages)
|
(AP01) New director was appointed on 8th July 2020
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th April 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 30th September 2018
filed on: 8th, July 2019
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 30th April 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st January 2019
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 1st January 2019 - the day director's appointment was terminated
filed on: 8th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 30th September 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 30th April 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 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: 25th, April 2018
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES. Previous address: 19 Town Square Basildon SS14 1BD England
filed on: 22nd, March 2018
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 30th September 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(18 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 19 Town Square Basildon SS14 1BD at an unknown date
filed on: 5th, May 2017
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 19 Town Square Basildon SS14 1BD. Previous address: 9th Floor 107 Cheapside London EC2V 6DN England
filed on: 5th, May 2017
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 19 Town Square Basildon SS14 1BD at an unknown date
filed on: 5th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 30th April 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
(TM02) 7th March 2017 - the day secretary's appointment was terminated
filed on: 8th, March 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 26th January 2017. New Address: 9/10 the Briars, Waterberry Drive Waterlooville PO7 7YH. Previous address: 2 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH England
filed on: 26th, January 2017
| address
|
Free Download
(1 page)
|
(AUD) Resignation of an auditor
filed on: 27th, October 2016
| auditors
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 30th April 2016 with full list of members
filed on: 26th, July 2016
| annual return
|
Free Download
(21 pages)
|
(AA) Full accounts for the period ending 30th September 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(24 pages)
|
(AP04) New secretary appointment on 8th June 2016
filed on: 8th, June 2016
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: 8th June 2016. New Address: 2 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH. Previous address: 2 the Briars the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH England
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 8th June 2016. New Address: 2 the Briars the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH. Previous address: C/O Mofo Notices Limited Citypoint One Ropemaker Street London EC2Y 9AW
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th September 2015
filed on: 19th, February 2016
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 18th September 2015: 427812083.00 USD, 1.00 GBP
filed on: 16th, October 2015
| capital
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 15th, October 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 15th, October 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 15th, October 2015
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 15th, October 2015
| capital
|
Free Download
(2 pages)
|
(TM01) 2nd July 2015 - the day director's appointment was terminated
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2nd July 2015 - the day director's appointment was terminated
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd July 2015
filed on: 13th, July 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 11th May 2015
filed on: 1st, June 2015
| officers
|
Free Download
(3 pages)
|
(TM01) 11th May 2015 - the day director's appointment was terminated
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th May 2015
filed on: 1st, June 2015
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 30th September 2016 to 31st March 2016
filed on: 1st, June 2015
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, May 2015
| resolution
|
Free Download
|
(AA01) Current accounting period extended from 30th April 2016 to 30th September 2016
filed on: 15th, May 2015
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 30th, April 2015
| incorporation
|
Free Download
(50 pages)
|