(CS01) Confirmation statement with updates Sunday 7th January 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2022
filed on: 15th, September 2023
| accounts
|
Free Download
(36 pages)
|
(TM01) Director's appointment was terminated on Monday 31st July 2023
filed on: 2nd, August 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 31st July 2023.
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 7th January 2023
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Friday 31st December 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with no updates Friday 7th January 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th January 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(36 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 20th, April 2020
| resolution
|
Free Download
(1 page)
|
(SH01) 601258.00 GBP is the capital in company's statement on Sunday 1st December 2019
filed on: 16th, April 2020
| capital
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tuesday 3rd March 2020
filed on: 6th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 3rd March 2020 director's details were changed
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 7th January 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Monday 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with updates Monday 7th January 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Sunday 31st December 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(35 pages)
|
(CH01) On Wednesday 2nd May 2018 director's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 7th January 2018
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
|
(PSC01) Notification of a person with significant control Thursday 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 29th June 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2015
filed on: 12th, September 2016
| accounts
|
Free Download
(34 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 29th June 2016
filed on: 12th, July 2016
| annual return
|
Free Download
(7 pages)
|
(CH01) On Friday 24th June 2016 director's details were changed
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
(SH01) 315523.00 GBP is the capital in company's statement on Tuesday 31st December 2013
filed on: 10th, May 2016
| capital
|
Free Download
(3 pages)
|
(CH02) Directors's details were changed on Friday 4th December 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 Monday 7th December 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 Wednesday 31st December 2014
filed on: 8th, September 2015
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 5th July 2015
filed on: 27th, July 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 5th July 2014
filed on: 16th, July 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 16th July 2014
capital
|
|
(AP01) New director appointment on Thursday 19th December 2013.
filed on: 24th, January 2014
| officers
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st July 2014 to Tuesday 31st December 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 085994140001, created on Thursday 14th November 2013
filed on: 19th, November 2013
| mortgage
|
Free Download
(20 pages)
|
(NEWINC) Company registration
filed on: 5th, July 2013
| incorporation
|
Free Download
(35 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|