CS01 |
Confirmation statement with no updates November 30, 2023
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Rapyd Suite 26, Weston Business Centre Parsonage Road Takeley Bishop's Stortford CM22 6PU. Change occurred on December 7, 2023. Company's previous address: Rapyd Suite 26 Parsonage Road Takeley Bishop's Stortford CM22 6PU England.
filed on: 7th, December 2023
| address
|
Free Download
(1 page)
|
AP01 |
On November 13, 2023 new director was appointed.
filed on: 20th, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 13, 2023
filed on: 17th, November 2023
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 28, 2022 to December 27, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Rapyd Suite 26 Parsonage Road Takeley Bishop's Stortford CM22 6PU. Change occurred on June 15, 2023. Company's previous address: North West House 119 Marylebone Road London NW1 5PU England.
filed on: 15th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 1st, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 30, 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from December 29, 2021 to December 28, 2021
filed on: 28th, December 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 30, 2021 to December 29, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates November 30, 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2020 to December 30, 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 29, 2021
filed on: 1st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2021
filed on: 8th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On March 22, 2021 new director was appointed.
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(10 pages)
|
SH01 |
Capital declared on January 1, 2017: 350010.00 GBP
filed on: 22nd, September 2020
| capital
|
Free Download
(4 pages)
|
CH01 |
On July 1, 2020 director's details were changed
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address North West House 119 Marylebone Road London NW1 5PU. Change occurred on July 2, 2020. Company's previous address: 1 st Katharine's Way St Katharine's & Wapping London England E1W 1UN England.
filed on: 2nd, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 29, 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1 st Katharine's Way St Katharine's & Wapping London England E1W 1UN. Change occurred on July 10, 2019. Company's previous address: Leadenhall Building Level 30 122 Leadenhall Street London EC3V 4AB England.
filed on: 10th, July 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 30, 2019
filed on: 10th, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 29, 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On May 2, 2019 director's details were changed
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 1, 2019 new director was appointed.
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 5, 2019 new director was appointed.
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 31, 2018
filed on: 20th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 29, 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On March 5, 2018 new director was appointed.
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Leadenhall Building Level 30 122 Leadenhall Street London EC3V 4AB. Change occurred on February 9, 2018. Company's previous address: 86-90 Paul Street London EC2A 4NE England.
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 19th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 30, 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2017 to December 31, 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 86-90 Paul Street London EC2A 4NE. Change occurred on February 14, 2017. Company's previous address: C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR United Kingdom.
filed on: 14th, February 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 29, 2017
filed on: 7th, February 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 29, 2017
filed on: 7th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On September 29, 2016 new director was appointed.
filed on: 17th, November 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On September 29, 2016 new director was appointed.
filed on: 4th, November 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On September 29, 2016 new director was appointed.
filed on: 4th, November 2016
| officers
|
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: C/O Legalinx - 7Side 14- 18 City Road Cardiff CF24 3DL.
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, May 2016
| incorporation
|
Free Download
(49 pages)
|