(CS01) Confirmation statement with no updates Thu, 26th Oct 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(30 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 7th, January 2023
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates Wed, 26th Oct 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 16th Jun 2022. New Address: Strelley Hall Strelley Nottingham NG8 6PE. Previous address: Cobden Chambers Pelham Street Nottingham NG1 2ED England
filed on: 16th, June 2022
| address
|
Free Download
(1 page)
|
(TM01) Wed, 8th Jun 2022 - the day director's appointment was terminated
filed on: 9th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 15th Feb 2022 new director was appointed.
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates Tue, 26th Oct 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 26th Oct 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 14th, October 2020
| accounts
|
Free Download
(25 pages)
|
(AD01) Address change date: Mon, 8th Jun 2020. New Address: Cobden Chambers Pelham Street Nottingham NG1 2ED. Previous address: 107 Leadenhall Street Bankside House London EC3A 4AF England
filed on: 8th, June 2020
| address
|
Free Download
(1 page)
|
(TM01) Wed, 12th Feb 2020 - the day director's appointment was terminated
filed on: 13th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 12th Feb 2020 new director was appointed.
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 12th Feb 2020 - the day director's appointment was terminated
filed on: 13th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 12th Feb 2020 new director was appointed.
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 12th Feb 2020 new director was appointed.
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 26th Oct 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 11th Jun 2019. New Address: 107 Leadenhall Street Bankside House London EC3A 4AF. Previous address: No. 1 Berkeley Street Mayfair London W1J 8DJ United Kingdom
filed on: 11th, June 2019
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Tue, 31st Dec 2019
filed on: 20th, May 2019
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 15th Oct 2018
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 26th, October 2018
| resolution
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 15th Oct 2018
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 26th Oct 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Mon, 15th Oct 2018
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 15th Oct 2018
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 15th Oct 2018: 100.00 GBP
filed on: 25th, October 2018
| capital
|
Free Download
(8 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, October 2018
| incorporation
|
Free Download
(26 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on Wed, 10th Oct 2018: 10.00 GBP
capital
|
|