(CS01) Confirmation statement with updates January 9, 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to December 31, 2022
filed on: 15th, September 2023
| accounts
|
Free Download
(36 pages)
|
(TM01) Director's appointment was terminated on July 31, 2023
filed on: 2nd, August 2023
| officers
|
Free Download
(1 page)
|
(AP01) On July 31, 2023 new director was appointed.
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 9, 2023
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(36 pages)
|
(CH01) On January 25, 2022 director's details were changed
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 25, 2022
filed on: 26th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 9, 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with no updates January 9, 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with updates January 9, 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with updates January 9, 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(35 pages)
|
(CH01) On May 2, 2018 director's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 9, 2018
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates June 29, 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 6, 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 12th, September 2016
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to June 29, 2016
filed on: 12th, July 2016
| annual return
|
Free Download
(7 pages)
|
(CH01) On June 24, 2016 director's details were changed
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's name changed on December 4, 2015
filed on: 8th, December 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 5th Floor 40 Gracechurch Street London EC3V 0BT. Change occurred on December 7, 2015. Company's previous address: C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA.
filed on: 7th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2014
filed on: 8th, September 2015
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 1, 2015
filed on: 23rd, July 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 23, 2015: 1.00 GBP
capital
|
|
(AA) Full accounts data made up to December 31, 2013
filed on: 2nd, October 2014
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 1, 2014
filed on: 5th, July 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 5, 2014: 1.00 GBP
capital
|
|
(AP01) On January 24, 2014 new director was appointed.
filed on: 24th, January 2014
| officers
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from July 31, 2014 to December 31, 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 085921700001
filed on: 19th, November 2013
| mortgage
|
Free Download
(20 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, July 2013
| incorporation
|
Free Download
(35 pages)
|