(AA) Full accounts data made up to December 31, 2022
filed on: 7th, February 2024
| accounts
|
Free Download
(25 pages)
|
(TM01) Director's appointment was terminated on September 15, 2023
filed on: 10th, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) On September 11, 2023 new director was appointed.
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 26, 2023
filed on: 4th, July 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 21, 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to January 1, 2022
filed on: 7th, March 2023
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates June 21, 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to January 2, 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates June 21, 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On July 1, 2021 new director was appointed.
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 30, 2021
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: April 20, 2021) of a secretary
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: 54 Portland Place London W1B 1DY.
filed on: 21st, April 2021
| address
|
Free Download
(1 page)
|
(AD02) New sail address 54 Portland Place London W1B 1DY. Change occurred at an unknown date. Company's previous address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom.
filed on: 21st, April 2021
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on December 31, 2020
filed on: 30th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 28, 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates June 21, 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on December 12, 2019
filed on: 23rd, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) On December 10, 2019 new director was appointed.
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On December 10, 2019 new director was appointed.
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 29, 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates June 21, 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On January 2, 2019 new director was appointed.
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 2, 2019
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
(CH01) On January 10, 2018 director's details were changed
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 30, 2017
filed on: 10th, September 2018
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates June 21, 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control April 6, 2016
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address Orange Tower Media City Uk Salford Greater Manchester M50 2HF. Change occurred on January 10, 2018. Company's previous address: The Kellogg Building Talbot Road Manchester M16 0PU United Kingdom.
filed on: 10th, January 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 20, 2017
filed on: 31st, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) On September 8, 2017 new director was appointed.
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates June 21, 2017
filed on: 25th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On October 24, 2016 director's details were changed
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to January 2, 2016
filed on: 5th, October 2016
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates July 28, 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from July 31, 2016 to December 31, 2015
filed on: 6th, September 2016
| accounts
|
Free Download
(1 page)
|
(AP04) Appointment (date: March 16, 2016) of a secretary
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on March 16, 2016
filed on: 12th, August 2016
| officers
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES.
filed on: 18th, March 2016
| address
|
Free Download
(1 page)
|
(AP01) On February 23, 2016 new director was appointed.
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 23, 2016
filed on: 24th, February 2016
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on September 9, 2015: 2.00 USD
filed on: 19th, November 2015
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, July 2015
| incorporation
|
Free Download
(50 pages)
|