AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 213 Hartspring Lane Watford WD25 8JS at an unknown date
filed on: 19th, April 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2024-03-04
filed on: 6th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2023-08-02
filed on: 10th, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-08-02
filed on: 10th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2022-08-28
filed on: 2nd, June 2023
| accounts
|
Free Download
(15 pages)
|
PSC07 |
Cessation of a person with significant control 2017-10-31
filed on: 8th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-10-31
filed on: 8th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-03-04
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023-02-15 director's details were changed
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2017-11-22
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-06-29
filed on: 2nd, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-06-29
filed on: 2nd, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2021-08-29
filed on: 7th, June 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-04
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2020-08-30
filed on: 9th, June 2021
| accounts
|
Free Download
(12 pages)
|
AD02 |
New sail address 213 Hartspring Lane Watford WD25 8JS. Change occurred at an unknown date. Company's previous address: Cms 1 - 3 Charter Square Sheffield S1 4HS England.
filed on: 9th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-03-04
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD04 |
Location of company register(s) has been changed to 213 Hartspring Lane Watford Hertfordshire WD25 8JS at an unknown date
filed on: 12th, March 2021
| address
|
Free Download
(1 page)
|
AD02 |
New sail address Cms 1 - 3 Charter Square Sheffield S1 4HS. Change occurred at an unknown date. Company's previous address: 1 Victoria Quays Wharf Street Sheffield S2 5SY England.
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-11-14
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-09-01
filed on: 1st, September 2020
| accounts
|
Free Download
|
AP01 |
New director was appointed on 2019-11-15
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-11-15
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-11-14
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-09-02
filed on: 5th, June 2019
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 2017-10-31
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-10-31
filed on: 10th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-11-14
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2017-09-03
filed on: 23rd, May 2018
| accounts
|
Free Download
(13 pages)
|
PSC07 |
Cessation of a person with significant control 2017-10-31
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2017-10-31
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2016-12-21
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017-11-16
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-14
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2016-12-21
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2016-08-28
filed on: 1st, June 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2016-11-14
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2015-08-30
filed on: 15th, April 2016
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 2016-03-14
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-03-09
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-14
filed on: 9th, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-12-09: 100.00 GBP
capital
|
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 1 Victoria Quays Wharf Street Sheffield S2 5SY at an unknown date
filed on: 9th, December 2015
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2015-01-08: 100.00 GBP
filed on: 8th, December 2015
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 23rd, February 2015
| resolution
|
|
AD01 |
New registered office address 213 Hartspring Lane Watford Hertfordshire WD25 8JS. Change occurred on 2015-01-28. Company's previous address: 6Th Floor 99 Bishopsgate London EC2M 3XD United Kingdom.
filed on: 28th, January 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-01-08
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-01-08
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-01-08 director's details were changed
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-01-08
filed on: 21st, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-01-08
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2015-11-30 to 2015-08-31
filed on: 21st, January 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, November 2014
| incorporation
|
Free Download
(35 pages)
|