CS01 |
Confirmation statement with no updates Sun, 5th Feb 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Fri, 29th Jul 2022
filed on: 2nd, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 15th Jun 2022 new director was appointed.
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 15th Jun 2022 new director was appointed.
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Fri, 11th Mar 2022
filed on: 14th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Fri, 11th Mar 2022
filed on: 14th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Thu, 10th Mar 2022
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA England on Thu, 10th Mar 2022 to First Floor 5 Fleet Place London EC4M 7rd
filed on: 10th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 5th Feb 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Feb 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 9th, January 2021
| accounts
|
Free Download
(6 pages)
|
PSC05 |
Change to a person with significant control Mon, 24th Aug 2020
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th Feb 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, February 2019
| resolution
|
Free Download
(37 pages)
|
PSC02 |
Notification of a person with significant control Tue, 12th Feb 2019
filed on: 15th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 12th Feb 2019: 3.00 GBP
filed on: 15th, February 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 5th Feb 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, October 2018
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 20th Sep 2018: 2.00 GBP
filed on: 3rd, October 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, October 2018
| resolution
|
Free Download
(38 pages)
|
PSC05 |
Change to a person with significant control Thu, 20th Sep 2018
filed on: 1st, October 2018
| persons with significant control
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control Thu, 20th Sep 2018
filed on: 1st, October 2018
| persons with significant control
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Feb 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 5th Feb 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to Thu, 31st Mar 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thu, 4th Feb 2016 director's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 5th Feb 2016
filed on: 25th, February 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 4th Feb 2016 director's details were changed
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 26th Aug 2015
filed on: 26th, August 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2016
filed on: 25th, August 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT on Fri, 17th Jul 2015 to First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA
filed on: 17th, July 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 8th May 2015 new director was appointed.
filed on: 19th, June 2015
| officers
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 8th May 2015
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 8th May 2015
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 8th May 2015
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 8th May 2015
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 8th May 2015 new director was appointed.
filed on: 16th, June 2015
| officers
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 8th May 2015
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 8th May 2015
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
On Fri, 8th May 2015, company appointed a new person to the position of a secretary
filed on: 21st, May 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 1 Chichester Food Park Bognor Road Chichester West Sussex PO20 1NW United Kingdom on Thu, 21st May 2015 to Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT
filed on: 21st, May 2015
| address
|
Free Download
(2 pages)
|
AP01 |
On Fri, 8th May 2015 new director was appointed.
filed on: 21st, May 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 8th May 2015 new director was appointed.
filed on: 21st, May 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 8th May 2015 new director was appointed.
filed on: 21st, May 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 8th May 2015
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2015
| incorporation
|
Free Download
(17 pages)
|