AP01 |
On April 3, 2023 new director was appointed.
filed on: 14th, March 2024
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control March 14, 2024
filed on: 14th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 3, 2023
filed on: 14th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 3, 2023
filed on: 14th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 14, 2024
filed on: 14th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on April 3, 2023
filed on: 14th, March 2024
| officers
|
Free Download
(1 page)
|
CH01 |
On February 29, 2024 director's details were changed
filed on: 14th, March 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 23rd, February 2024
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES. Change occurred on January 9, 2024. Company's previous address: C/O Brian Paul Ltd Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF United Kingdom.
filed on: 9th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address C/O Brian Paul Ltd Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF. Change occurred on April 5, 2023. Company's previous address: C/O Brian Paul Ltd Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF United Kingdom.
filed on: 5th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 14, 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 12th, July 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 1, 2021 director's details were changed
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 1, 2021
filed on: 16th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2021 director's details were changed
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 3rd, July 2020
| accounts
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control March 14, 2020
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 14, 2020 director's details were changed
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 14, 2020 director's details were changed
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 14, 2020
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 14, 2020
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control March 14, 2020
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On March 14, 2020 new director was appointed.
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 14, 2020
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 14, 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on March 14, 2020
filed on: 16th, March 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 14, 2020
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 14, 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2018
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2017
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 5th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 22, 2016
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, December 2015
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Capital declared on December 23, 2015: 3.00 GBP
capital
|
|