(CS01) Confirmation statement with no updates Mon, 18th Dec 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 6th, September 2023
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Dec 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 8th, July 2022
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Dec 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 13th Mar 2014: 250000.00 GBP
filed on: 2nd, September 2021
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 4th Sep 2014: 350000.00 GBP
filed on: 2nd, September 2021
| capital
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 1st, September 2021
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates Fri, 18th Dec 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 7th, September 2020
| accounts
|
Free Download
(18 pages)
|
(PSC07) Cessation of a person with significant control Fri, 27th Dec 2019
filed on: 24th, March 2020
| persons with significant control
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Fri, 27th Dec 2019
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(4 pages)
|
(TM01) Fri, 27th Dec 2019 - the day director's appointment was terminated
filed on: 14th, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 18th Dec 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 17th, June 2019
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Tue, 18th Dec 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Tue, 27th Nov 2018 - the day director's appointment was terminated
filed on: 28th, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 6th, July 2018
| accounts
|
Free Download
(15 pages)
|
(AUD) Resignation of an auditor
filed on: 6th, April 2018
| auditors
|
Free Download
(1 page)
|
(TM01) Wed, 28th Feb 2018 - the day director's appointment was terminated
filed on: 1st, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 18th Dec 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Sat, 31st Dec 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sun, 18th Dec 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to Thu, 31st Dec 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(7 pages)
|
(TM01) Fri, 15th Jan 2016 - the day director's appointment was terminated
filed on: 15th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 15th Jan 2016 new director was appointed.
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 18th Dec 2015 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to Wed, 31st Dec 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 18th Dec 2014 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 11th Feb 2015. New Address: Arcese Building Thurrock Park Way Thurrock Park Industrial Estate Tilbury Essex RM18 7HZ. Previous address: 10 Chiswell Street London EC1Y 4UK
filed on: 11th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 13th, February 2014
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 31st Jan 2014: 100.00 GBP
filed on: 7th, February 2014
| capital
|
Free Download
(3 pages)
|
(AP01) On Fri, 7th Feb 2014 new director was appointed.
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 7th Feb 2014 new director was appointed.
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 7th Feb 2014 new director was appointed.
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 7th Feb 2014 new director was appointed.
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 31st Jan 2014: 400.00 GBP
filed on: 7th, February 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 18th Dec 2013 with full list of members
filed on: 21st, December 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed tranconf uk LIMITEDcertificate issued on 19/02/13
filed on: 19th, February 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Fri, 15th Feb 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 18th, December 2012
| incorporation
|
Free Download
(7 pages)
|