(AA) Small company accounts made up to 31st December 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Unit 601 Stonehouse Business Park Sperry Way Stonehouse GL10 3UT England on 11th September 2023 to Suite 3 Meadow Mill Eastington Trading Estate Eastington Stonehouse Gloucestershire GL10 3RZ
filed on: 11th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th June 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 10th February 2023 director's details were changed
filed on: 13th, February 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 10th February 2023
filed on: 13th, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2021
filed on: 19th, December 2022
| accounts
|
Free Download
(7 pages)
|
(PSC02) Notification of a person with significant control 18th May 2021
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 18th May 2021
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th June 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 18th May 2021
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd May 2022
filed on: 10th, June 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd May 2022
filed on: 10th, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 23rd May 2022
filed on: 10th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd May 2022
filed on: 10th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 24 Old Queen Street London SW1H 9HP United Kingdom on 19th May 2022 to Unit 601 Stonehouse Business Park Sperry Way Stonehouse GL10 3UT
filed on: 19th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th February 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 7th February 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's details changed on 20th November 2020
filed on: 23rd, November 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 16th November 2020 director's details were changed
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 16th November 2020
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 16th November 2020
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from St James House 13 Kensington Square London W8 5HD United Kingdom on 16th November 2020 to 24 Old Queen Street London SW1H 9HP
filed on: 16th, November 2020
| address
|
Free Download
(1 page)
|
(CH01) On 16th November 2020 director's details were changed
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 12th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 7th February 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th February 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 22nd May 2018
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 22nd May 2018 director's details were changed
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd May 2018 director's details were changed
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 22nd May 2018
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP04) On 10th April 2018, company appointed a new person to the position of a secretary
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Nipromec Uk Ltd Berkeley Square House 2nd Floor London W1J 6BD United Kingdom on 22nd May 2018 to St James House 13 Kensington Square London W8 5HD
filed on: 22nd, May 2018
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 28th February 2019 to 31st December 2018
filed on: 12th, February 2018
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, February 2018
| incorporation
|
Free Download
(38 pages)
|