TM01 |
Director's appointment was terminated on February 27, 2024
filed on: 27th, February 2024
| officers
|
Free Download
(1 page)
|
AD02 |
New sail address 3rd Floor 4 Callaghan Square Cardiff CF10 5BT. Change occurred at an unknown date. Company's previous address: C12, 12 Cathedral Road Cardiff Caerdydd CF11 9LJ United Kingdom.
filed on: 20th, October 2023
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: C12, 12 Cathedral Road Cardiff Caerdydd CF11 9LJ.
filed on: 19th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 10th, August 2023
| accounts
|
Free Download
(21 pages)
|
AD01 |
New registered office address Viscount Court Sir Frank Whittle Way Blackpool FY4 2FB. Change occurred on June 30, 2023. Company's previous address: Hogarth House 136 High Holborn London Greater London WC1V 6PX England.
filed on: 30th, June 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 8, 2022
filed on: 18th, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 8th, August 2022
| accounts
|
Free Download
(23 pages)
|
AP01 |
On May 5, 2022 new director was appointed.
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 5, 2022 new director was appointed.
filed on: 7th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 25, 2022
filed on: 14th, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 28, 2022
filed on: 14th, February 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Hogarth House 136 High Holborn London Greater London WC1V 6PX. Change occurred on January 21, 2022. Company's previous address: 40 Bernard Street London WC1N 1LE England.
filed on: 21st, January 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(28 pages)
|
AD01 |
New registered office address 40 Bernard Street London WC1N 1LE. Change occurred on March 5, 2021. Company's previous address: Imperial House 15 - 19 Kingsway London WC2B 6UN England.
filed on: 5th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 5th, October 2020
| accounts
|
Free Download
(29 pages)
|
AP01 |
On January 28, 2020 new director was appointed.
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 1, 2019 new director was appointed.
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: C12, 12 Cathedral Road Cardiff Caerdydd CF11 9LJ.
filed on: 30th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 5th, July 2019
| accounts
|
Free Download
(28 pages)
|
AP01 |
On June 26, 2019 new director was appointed.
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 26, 2019
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 26, 2019
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On June 26, 2019 new director was appointed.
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(27 pages)
|
SH01 |
Capital declared on June 11, 2018: 2000001.00 GBP
filed on: 12th, June 2018
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 25, 2018
filed on: 29th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On May 25, 2018 new director was appointed.
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 25, 2018 new director was appointed.
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 5, 2018
filed on: 7th, March 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Imperial House 15 - 19 Kingsway London WC2B 6UN. Change occurred on February 5, 2018. Company's previous address: 20 Eastbourne Terrace London W2 6LG England.
filed on: 5th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 12th, September 2017
| accounts
|
Free Download
(27 pages)
|
AD01 |
New registered office address 20 Eastbourne Terrace London W2 6LG. Change occurred on August 9, 2017. Company's previous address: Suite 10.05, 20 Eastbourne Terrace London W2 6LG England.
filed on: 9th, August 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 10.05, 20 Eastbourne Terrace London W2 6LG. Change occurred on January 20, 2017. Company's previous address: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ.
filed on: 20th, January 2017
| address
|
Free Download
(1 page)
|
AP01 |
On January 13, 2017 new director was appointed.
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 13, 2017
filed on: 17th, January 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 13, 2017
filed on: 17th, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 13, 2017
filed on: 17th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On January 13, 2017 new director was appointed.
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 13, 2017
filed on: 17th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 19th, May 2016
| accounts
|
Free Download
(20 pages)
|
AP01 |
On January 20, 2016 new director was appointed.
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 16, 2015
filed on: 13th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 16, 2015
filed on: 13th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 29, 2015
filed on: 17th, December 2015
| annual return
|
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on October 31, 2015
filed on: 2nd, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On May 20, 2015 new director was appointed.
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 29, 2015
filed on: 1st, June 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 22nd, April 2015
| accounts
|
|
TM01 |
Director's appointment was terminated on February 26, 2015
filed on: 27th, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 29, 2014
filed on: 3rd, November 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 7th, August 2014
| accounts
|
Free Download
(14 pages)
|
AP01 |
On February 3, 2014 new director was appointed.
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 29, 2013
filed on: 5th, November 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on November 5, 2013: 1.00 GBP
capital
|
|
CH03 |
On October 29, 2013 secretary's details were changed
filed on: 30th, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 29, 2013 director's details were changed
filed on: 30th, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 29, 2013 director's details were changed
filed on: 29th, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 29, 2013 director's details were changed
filed on: 29th, October 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 29, 2013 secretary's details were changed
filed on: 29th, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 29, 2013 director's details were changed
filed on: 29th, October 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: May 22, 2013) of a secretary
filed on: 22nd, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 10, 2013 new director was appointed.
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2013
filed on: 15th, February 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
On February 12, 2013 new director was appointed.
filed on: 12th, February 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, October 2012
| incorporation
|
Free Download
(35 pages)
|