CH01 |
On 23rd January 2024 director's details were changed
filed on: 25th, January 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th January 2024
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 23rd January 2024 director's details were changed
filed on: 24th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd January 2024 director's details were changed
filed on: 24th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd January 2024 director's details were changed
filed on: 24th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 5th, January 2024
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from Pinewood Business Park Coleshill Road Solihull, Marston Green Birmingham B37 7HG England on 20th October 2023 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 20th, October 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th August 2023
filed on: 21st, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th July 2023
filed on: 28th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd March 2023
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st February 2023
filed on: 22nd, February 2023
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 102315420001, created on 13th February 2023
filed on: 15th, February 2023
| mortgage
|
Free Download
(14 pages)
|
PSC07 |
Cessation of a person with significant control 5th November 2022
filed on: 25th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th January 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 26th October 2022
filed on: 25th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 Rockleaze Avenue Bristol BS9 1NG England on 25th January 2023 to Pinewood Business Park Coleshill Road Solihull, Marston Green Birmingham B37 7HG
filed on: 25th, January 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th January 2023
filed on: 20th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th January 2023
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 5th November 2022
filed on: 23rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 5th November 2022
filed on: 23rd, November 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 11th January 2022
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 14th June 2019 director's details were changed
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 20th January 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 14th July 2020
filed on: 16th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 14th July 2020 director's details were changed
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th January 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 60 Gray Inns Road London England WC1X 8AQ United Kingdom on 14th June 2019 to 8 Rockleaze Avenue Bristol BS9 1NG
filed on: 14th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th June 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th June 2019 to 31st December 2019
filed on: 7th, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th June 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st June 2018
filed on: 1st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st June 2018 director's details were changed
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 9th May 2018
filed on: 10th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th May 2018
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th May 2018
filed on: 9th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th May 2018
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 9th May 2018
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 19th March 2018
filed on: 22nd, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2017
filed on: 9th, March 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 5th January 2018
filed on: 8th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 5th January 2018
filed on: 8th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th January 2018
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 26th June 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th June 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 102 1st Floor 60 Gray's Inn Road London WC1X 8AQ England on 25th June 2017 to 60 Gray Inns Road London England WC1X8AQ
filed on: 25th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 40 Bank Street Level 18 Canary Wharf London E14 5NR United Kingdom on 24th June 2017 to 102 1st Floor 60 Gray's Inn Road London WC1X 8AQ
filed on: 24th, June 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, June 2016
| incorporation
|
Free Download
|