(PSC04) Change to a person with significant control 4th January 2024
filed on: 27th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th February 2024
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 31st January 2024
filed on: 31st, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 31st January 2024 director's details were changed
filed on: 31st, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2022
filed on: 12th, September 2023
| accounts
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with no updates 24th February 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with no updates 24th February 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with updates 27th October 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 21st September 2021
filed on: 28th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th February 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 18th January 2021
filed on: 19th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 20th September 2020 - the day director's appointment was terminated
filed on: 18th, January 2021
| officers
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 18th January 2021
filed on: 18th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th January 2021
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 20th September 2020
filed on: 13th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 13th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 9th, October 2020
| accounts
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with updates 24th February 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 24th January 2020 - the day director's appointment was terminated
filed on: 28th, January 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 27th January 2020 director's details were changed
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 27th January 2020
filed on: 27th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 27th January 2020. New Address: 3 Castlegate Grantham Lincolnshire NG31 6SF. Previous address: 5th Floor 40 Gracechurch Street London EC3V 0BT England
filed on: 27th, January 2020
| address
|
Free Download
(1 page)
|
(TM01) 24th January 2020 - the day director's appointment was terminated
filed on: 27th, January 2020
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 24th January 2020
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM02) 24th January 2020 - the day secretary's appointment was terminated
filed on: 27th, January 2020
| officers
|
Free Download
(1 page)
|
(AP02) New member appointment on 24th January 2020.
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with updates 19th March 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 16th July 2018: 377082.00 GBP
filed on: 4th, December 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 3rd, December 2018
| resolution
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(35 pages)
|
(PSC01) Notification of a person with significant control 2nd July 2018
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(4 pages)
|
(TM01) 2nd July 2018 - the day director's appointment was terminated
filed on: 13th, July 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2nd July 2018
filed on: 13th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2nd July 2018
filed on: 13th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd July 2018
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2nd July 2018 - the day director's appointment was terminated
filed on: 10th, July 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2nd July 2018
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(3 pages)
|
(MR01) Registration of charge 089464640002, created on 22nd June 2018
filed on: 5th, July 2018
| mortgage
|
Free Download
(7 pages)
|
(CH01) On 2nd May 2018 director's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th March 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with updates 19th March 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 12th, September 2016
| accounts
|
Free Download
(34 pages)
|
(CH01) On 1st August 2016 director's details were changed
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th July 2016 director's details were changed
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 19th March 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 18th April 2016: 195067.00 GBP
capital
|
|
(CH02) Directors's details changed on 4th December 2015
filed on: 8th, December 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 7th December 2015. New Address: 5th Floor 40 Gracechurch Street London EC3V 0BT. 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 for the period ending 31st December 2014
filed on: 8th, September 2015
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to 19th March 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 31st December 2014: 195067.00 GBP
filed on: 28th, January 2015
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st January 2015
filed on: 26th, January 2015
| officers
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st December 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 089464640001, created on 5th August 2014
filed on: 9th, August 2014
| mortgage
|
Free Download
(20 pages)
|
(NEWINC) Incorporation
filed on: 19th, March 2014
| incorporation
|
Free Download
(35 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|