(CS01) Confirmation statement with no updates Sat, 26th Oct 2024
filed on: 28th, October 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Apr 2024
filed on: 25th, September 2024
| accounts
|
Free Download
(10 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Apr 2023
filed on: 17th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 26th Oct 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 27th Apr 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wed, 26th Oct 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Thu, 28th Jul 2022 - the day secretary's appointment was terminated
filed on: 28th, July 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 27th Apr 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Dormant company accounts made up to Mon, 27th Apr 2020
filed on: 2nd, November 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tue, 26th Oct 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 12th Oct 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Sun, 28th Apr 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(16 pages)
|
(AA01) Previous accounting period shortened to Sat, 27th Apr 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sun, 28th Apr 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Mon, 16th Dec 2019
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 11th Oct 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on Mon, 1st Jul 2019
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Mon, 1st Jul 2019 - the day secretary's appointment was terminated
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 1st May 2019 director's details were changed
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 14th Mar 2019 new director was appointed.
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 14th Mar 2019 - the day director's appointment was terminated
filed on: 18th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sun, 29th Apr 2018
filed on: 1st, February 2019
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates Thu, 11th Oct 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sun, 30th Apr 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened to Sat, 29th Apr 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 11th Oct 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/17
filed on: 12th, September 2017
| accounts
|
Free Download
(163 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/04/17
filed on: 12th, September 2017
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/04/17
filed on: 12th, September 2017
| other
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Sun, 30th Apr 2017
filed on: 7th, February 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 11th Oct 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Fri, 14th Oct 2016 - the day director's appointment was terminated
filed on: 26th, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 14th Oct 2016 new director was appointed.
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 14th Oct 2016 new director was appointed.
filed on: 19th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 14th Oct 2016 - the day director's appointment was terminated
filed on: 19th, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Oct 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 11th Oct 2015 with full list of members
filed on: 12th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 12th Oct 2015: 100.00 GBP
capital
|
|
(AD01) Address change date: Wed, 8th Jul 2015. New Address: Unit a Brook Park East Shirebrook NG20 8RY. Previous address: 4th Floor 120 New Cavendish Street London W1W 6XX United Kingdom
filed on: 8th, July 2015
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 10th Jun 2015 new director was appointed.
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 20th May 2015. New Address: 4th Floor 120 New Cavendish Street London W1W 6XX. Previous address: Unit a Brook Park East Shirebrook NG20 8RY
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
(TM01) Wed, 20th May 2015 - the day director's appointment was terminated
filed on: 20th, May 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 20th May 2015. New Address: 4th Floor 120 New Cavendish Street London W1W 6XX. Previous address: 4th Floor 120 New Cavendish Street London W1W 6XX United Kingdom
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed sdi newco no.4 LIMITEDcertificate issued on 14/05/15
filed on: 14th, May 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Dormant company accounts made up to Fri, 31st Oct 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 11th Oct 2014 with full list of members
filed on: 13th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 13th Oct 2014: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Thu, 31st Oct 2013
filed on: 16th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AP03) New secretary appointment on Mon, 3rd Feb 2014
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Mon, 3rd Feb 2014 - the day secretary's appointment was terminated
filed on: 3rd, February 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 14th Jan 2014 new director was appointed.
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 10th Jan 2014 - the day director's appointment was terminated
filed on: 10th, January 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 11th Oct 2013 with full list of members
filed on: 11th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 11th Oct 2013: 100.00 GBP
capital
|
|
(CH01) Director's details were changed
filed on: 14th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 14th Aug 2013 new director was appointed.
filed on: 14th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 12th Aug 2013 director's details were changed
filed on: 13th, August 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, October 2012
| incorporation
|
Free Download
(8 pages)
|