CS01 |
Confirmation statement with updates Thursday 12th October 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 30th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 12th October 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 13th September 2022
filed on: 26th, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 24th, September 2022
| accounts
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: Monday 12th September 2022) of a secretary
filed on: 13th, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address First Floor Templeback, 10 Temple Back Bristol BS1 6FL. Change occurred on Tuesday 13th September 2022. Company's previous address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom.
filed on: 13th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 12th October 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 12th October 2021 director's details were changed
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 7th, May 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 12th October 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 30th October 2020.
filed on: 30th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 31st May 2020
filed on: 27th, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 12th October 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on Monday 5th August 2019
filed on: 8th, August 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 6th August 2019 director's details were changed
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB. Change occurred on Tuesday 6th August 2019. Company's previous address: 5th Floor 6 st. Andrew Street London EC4A 3AE.
filed on: 6th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 12th October 2018
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 9th, August 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 12th October 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 12th October 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Wednesday 28th September 2016.
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 28th September 2016
filed on: 6th, October 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 12th October 2015
filed on: 20th, October 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 21st, April 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Saturday 11th October 2014 director's details were changed
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 12th October 2014
filed on: 16th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 16th October 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 9th, October 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 7th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th October 2013
filed on: 14th, October 2013
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 12th October 2012
filed on: 30th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 17th, April 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 12th October 2011
filed on: 21st, October 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Monday 19th September 2011 director's details were changed
filed on: 17th, October 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 17th October 2011 from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
filed on: 17th, October 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 19th September 2011 director's details were changed
filed on: 17th, October 2011
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Monday 19th September 2011
filed on: 29th, September 2011
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: Friday 10th June 2011) of a secretary
filed on: 10th, June 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 10th June 2011 from 201 Bishopsgate London EC2M 3AF United Kingdom
filed on: 10th, June 2011
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 10th June 2011
filed on: 10th, June 2011
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Saturday 31st March 2012. Originally it was Monday 31st October 2011
filed on: 22nd, November 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, October 2010
| incorporation
|
Free Download
(39 pages)
|