AD02 |
New sail address Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR. Change occurred at an unknown date. Company's previous address: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom.
filed on: 21st, December 2023
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 107763700001, created on 2023-12-05
filed on: 7th, December 2023
| mortgage
|
Free Download
(21 pages)
|
TM01 |
Director's appointment was terminated on 2023-11-23
filed on: 28th, November 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-11-22
filed on: 28th, November 2023
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2018-06-06
filed on: 28th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-11-22
filed on: 28th, November 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-11-22
filed on: 28th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 20th, September 2023
| accounts
|
Free Download
(24 pages)
|
AP01 |
New director was appointed on 2023-06-19
filed on: 26th, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-16
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2023-04-28
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-04-28
filed on: 2nd, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-16
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022-01-28 director's details were changed
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 29th, September 2021
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-16
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 20th, November 2020
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-16
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-01-13
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-11-08
filed on: 18th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 4th, October 2019
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-16
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-11-30
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-11-30
filed on: 13th, December 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018-08-24 director's details were changed
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 15th, August 2018
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 2018-05-16
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2017-06-06: 10960397.00 EUR
filed on: 29th, March 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-02-27
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-02-27
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-02-27
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2018-05-31 to 2017-12-31
filed on: 18th, August 2017
| accounts
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ at an unknown date
filed on: 18th, August 2017
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2017-08-15
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 20 Wollaton Street Nottingham NG1 5FW. Change occurred on 2017-08-15. Company's previous address: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom.
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2017-08-15
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 20 Wollaton Street Nottingham NG1 5FW. Change occurred on 2017-08-15. Company's previous address: 20 Wollaton Street Nottingham NG1 5FW United Kingdom.
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2017-08-14
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2017-08-15
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-06-09: 372901.00 EUR
filed on: 20th, July 2017
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 17th, May 2017
| incorporation
|
Free Download
(39 pages)
|