CH01 |
On Tuesday 2nd January 2024 director's details were changed
filed on: 5th, January 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP England to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU on Tuesday 2nd January 2024
filed on: 2nd, January 2024
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 8th, December 2023
| accounts
|
Free Download
(20 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 8th, December 2023
| accounts
|
Free Download
(48 pages)
|
CH01 |
On Thursday 13th April 2023 director's details were changed
filed on: 7th, July 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 13th April 2023
filed on: 26th, April 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 12th April 2023
filed on: 13th, April 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP on Thursday 13th April 2023
filed on: 13th, April 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 16th December 2022
filed on: 16th, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 20th October 2022
filed on: 31st, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 28th, September 2022
| accounts
|
Free Download
(45 pages)
|
CH04 |
Secretary's details were changed on Friday 21st August 2020
filed on: 18th, November 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor, Canary Wharf, London E14 5LQ United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on Thursday 18th November 2021
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 2nd August 2021.
filed on: 26th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 2nd August 2021
filed on: 26th, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 16th, July 2021
| accounts
|
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 16th, July 2021
| accounts
|
Free Download
(43 pages)
|
AP01 |
New director appointment on Friday 18th December 2020.
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 18th November 2020
filed on: 23rd, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 18th November 2020.
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 31st December 2019
filed on: 2nd, October 2020
| accounts
|
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 2nd, October 2020
| accounts
|
Free Download
(41 pages)
|
AD01 |
Registered office address changed from C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor, Canary Wharf London, E14 5LQ E14 5LQ United Kingdom to C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor, Canary Wharf, London E14 5LQ on Wednesday 1st July 2020
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Corporation Service Company (Uk) Limited 25 Canada Square, 37th Floor Canary Wharf London, E14 5LQ E14 5LQ United Kingdom to C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor, Canary Wharf London, E14 5LQ E14 5LQ on Wednesday 1st July 2020
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Corporation Service Company (Uk) Limited 25 Canada Square Level 37 London Canary Wharf E14 5LQ United Kingdom to C/O Corporation Service Company (Uk) Limited 25 Canada Square, 37th Floor Canary Wharf London, E14 5LQ E14 5LQ on Tuesday 30th June 2020
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Legalinx Limited, Churchill House Churchill Way Cardiff CF10 2HH Wales to Corporation Service Company (Uk) Limited 25 Canada Square Level 37 London Canary Wharf E14 5LQ on Friday 1st May 2020
filed on: 1st, May 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 30th April 2020 director's details were changed
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 30th April 2020 director's details were changed
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
AP04 |
On Thursday 30th April 2020 - new secretary appointed
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 30th April 2020
filed on: 1st, May 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 30th April 2020 director's details were changed
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 30th April 2020 director's details were changed
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to Monday 31st December 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 2nd, October 2019
| accounts
|
Free Download
(41 pages)
|
CH04 |
Secretary's details were changed on Wednesday 8th May 2019
filed on: 9th, May 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL Wales to C/O Legalinx Limited, Churchill House Churchill Way Cardiff CF10 2HH on Thursday 28th March 2019
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
AP04 |
On Friday 4th January 2019 - new secretary appointed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom to C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL on Friday 4th January 2019
filed on: 4th, January 2019
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 3rd December 2018
filed on: 13th, December 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, December 2018
| resolution
|
Free Download
(28 pages)
|
AA |
Accounts for a small company made up to Sunday 31st December 2017
filed on: 10th, August 2018
| accounts
|
Free Download
(22 pages)
|
AP03 |
On Sunday 31st December 2017 - new secretary appointed
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Sunday 31st December 2017
filed on: 18th, January 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Sunday 31st December 2017. Originally it was Monday 31st July 2017
filed on: 5th, October 2017
| accounts
|
Free Download
(1 page)
|
AP03 |
On Saturday 1st April 2017 - new secretary appointed
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 31st March 2017
filed on: 19th, April 2017
| officers
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 12th, April 2017
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 12th April 2017
filed on: 12th, April 2017
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 3rd April 2017
filed on: 3rd, April 2017
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 3rd, April 2017
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, July 2016
| incorporation
|
Free Download
|