AD01 |
Address change date: 2023/04/03. New Address: Kroll Advisory Ltd. the Shard 32 London Bridge Street London SE1 9SG. Previous address: Colet Court Garden Floor 100 Hammersmith Road London W6 7JP
filed on: 3rd, April 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/30
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2019/11/01
filed on: 24th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 4th, October 2022
| accounts
|
Free Download
(15 pages)
|
TM01 |
2022/04/01 - the day director's appointment was terminated
filed on: 25th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 4th, January 2022
| accounts
|
Free Download
(14 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS. Previous address: C/O Dla Piper Uk Llp St Paul's Place 121 Norfolk Street Sheffield S1 2JX England
filed on: 4th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/10/30
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 6th, January 2021
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 2020/10/30
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2020/01/23 - the day director's appointment was terminated
filed on: 23rd, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/01/23.
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 25/11/19
filed on: 28th, November 2019
| insolvency
|
Free Download
(2 pages)
|
SH19 |
1.00 GBP is the capital in company's statement on 2019/11/28
filed on: 28th, November 2019
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 28th, November 2019
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 28th, November 2019
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/30
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 4th, October 2019
| accounts
|
Free Download
(15 pages)
|
TM01 |
2018/11/15 - the day director's appointment was terminated
filed on: 19th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/11/15.
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/30
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 4th, October 2018
| accounts
|
Free Download
(16 pages)
|
PSC05 |
Change to a person with significant control 2016/11/01
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/30
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 7th, October 2017
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 2016/10/30
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 7th, October 2016
| accounts
|
Free Download
(25 pages)
|
CH01 |
On 2016/04/18 director's details were changed
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/10/30 with full list of members
filed on: 11th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 5th, August 2015
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director appointment on 2015/07/20.
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/07/20 - the day director's appointment was terminated
filed on: 31st, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/10/30 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on 2014/11/24
capital
|
|
AD01 |
Change of registered office on 2014/03/04 from Halifax Avenue Fradley Park Lichfield Staffordshire WS13 8SS United Kingdom
filed on: 4th, March 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014/03/03 director's details were changed
filed on: 3rd, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/02/11.
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on 2013/12/11
filed on: 18th, December 2013
| capital
|
Free Download
(4 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 4th, November 2013
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 1st, November 2013
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2014/12/31. Originally it was 2014/10/31
filed on: 1st, November 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, October 2013
| incorporation
|
|