AD02 |
Location of register of charges has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ at an unknown date
filed on: 28th, August 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 18, 2023
filed on: 25th, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On August 14, 2023 new director was appointed.
filed on: 25th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to September 30, 2022
filed on: 8th, July 2023
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates February 25, 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 23, 2022: 1550945655.00 USD
filed on: 26th, September 2022
| capital
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to September 30, 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(27 pages)
|
AD02 |
Location of register of charges has been changed from 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS United Kingdom to Hill House 1 Little New Street London EC4A 3TR at an unknown date
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS at an unknown date
filed on: 6th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 25, 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to September 30, 2020
filed on: 8th, October 2021
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates February 25, 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 29, 2021 director's details were changed
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to September 30, 2019
filed on: 4th, November 2020
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates February 25, 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 16/09/19
filed on: 17th, September 2019
| insolvency
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 17th, September 2019
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 17th, September 2019
| capital
|
Free Download
(2 pages)
|
SH19 |
Capital declared on September 17, 2019: 12100000.00 USD
filed on: 17th, September 2019
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to September 30, 2018
filed on: 7th, August 2019
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates February 25, 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 20, 2018: 111779737.00 USD
filed on: 21st, September 2018
| capital
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to September 30, 2017
filed on: 5th, July 2018
| accounts
|
Free Download
(24 pages)
|
AD03 |
Registered inspection location new location: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES.
filed on: 26th, April 2018
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 19 Town Square Basildon Essex SS14 1BD England to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES at an unknown date
filed on: 22nd, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 25, 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On November 14, 2017 new director was appointed.
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 14, 2017
filed on: 15th, November 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 19, 2017
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control September 19, 2017
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates February 25, 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: January 20, 2017
filed on: 26th, January 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH England to 9/10 the Briars, Waterberry Drive Waterlooville PO7 7YH on January 26, 2017
filed on: 26th, January 2017
| address
|
Free Download
(1 page)
|
AP01 |
On July 31, 2016 new director was appointed.
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 31, 2016
filed on: 4th, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return made up to February 25, 2016 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(7 pages)
|
AD03 |
Registered inspection location new location: 19 Town Square Basildon Essex SS14 1BD.
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 30th, October 2015
| document replacement
|
Free Download
(9 pages)
|
SH01 |
Capital declared on September 28, 2015: 99779736.00 USD, 65679736.00 GBP
filed on: 15th, October 2015
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution, Resolution of removal of pre-emption rights
filed on: 15th, October 2015
| resolution
|
Free Download
|
TM01 |
Director appointment termination date: June 15, 2015
filed on: 26th, June 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from February 28, 2016 to September 30, 2015
filed on: 25th, June 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, February 2015
| incorporation
|
Free Download
(8 pages)
|