CS01 |
Confirmation statement with no updates Wednesday 9th August 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: Wednesday 2nd August 2023) of a secretary
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 24th March 2023
filed on: 5th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 24th March 2023.
filed on: 5th, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 24th March 2023.
filed on: 5th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(11 pages)
|
AD02 |
New sail address 17 Albemarle Street 5th Floor London W1S 4HP. Change occurred at an unknown date. Company's previous address: C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom.
filed on: 15th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 9th August 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th August 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 9th August 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th August 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
filed on: 9th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(9 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 3rd September 2018
filed on: 3rd, September 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 9th August 2018
filed on: 9th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 9th August 2018
filed on: 9th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 17 Albemarle Street London W1S 4HP. Change occurred on Thursday 9th August 2018. Company's previous address: Fifth Floor 17 Albemarle Street Albemarle Street London W1S 4HP England.
filed on: 9th, August 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 9th August 2018 director's details were changed
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 9th August 2018 director's details were changed
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 9th August 2018 secretary's details were changed
filed on: 9th, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 9th August 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Fifth Floor 17 Albemarle Street Albemarle Street London W1S 4HP. Change occurred on Tuesday 31st July 2018. Company's previous address: 1 Berkeley Street London W1J 8DJ.
filed on: 31st, July 2018
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 30th July 2018) of a secretary
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 5th, July 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Wednesday 7th June 2017 director's details were changed
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 10th August 2016 director's details were changed
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 7th June 2017 director's details were changed
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 9th August 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 10th August 2016 director's details were changed
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 7th June 2017
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 7th June 2017
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 7th June 2017 director's details were changed
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 7th June 2017 director's details were changed
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 23rd January 2017.
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 23rd January 2017
filed on: 24th, January 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 9th August 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 9th August 2015
filed on: 13th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 13th August 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 8th, May 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 5th May 2015 director's details were changed
filed on: 5th, May 2015
| officers
|
Free Download
|
CH01 |
On Tuesday 5th May 2015 director's details were changed
filed on: 5th, May 2015
| officers
|
Free Download
|
CH01 |
On Friday 24th April 2015 director's details were changed
filed on: 24th, April 2015
| officers
|
Free Download
|
CH01 |
On Friday 24th April 2015 director's details were changed
filed on: 24th, April 2015
| officers
|
Free Download
|
AA01 |
Accounting period ending changed to Sunday 31st August 2014 (was Tuesday 30th September 2014).
filed on: 24th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th August 2014
filed on: 12th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 12th August 2014
capital
|
|
AD01 |
Change of registered office on Thursday 28th November 2013 from 56 Houblon Road Richmond Surrey TW10 6DE England
filed on: 28th, November 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, August 2013
| incorporation
|
|