CS01 |
Confirmation statement with no updates November 19, 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with updates November 19, 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to December 31, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(31 pages)
|
PSC07 |
Cessation of a person with significant control May 6, 2022
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control May 6, 2022
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 19, 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2020
filed on: 7th, September 2021
| accounts
|
Free Download
(29 pages)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 1st, February 2021
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates November 19, 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 26, 2020
filed on: 16th, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 19, 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Millhouse 32-38 East Street Rochford Essex SS4 1DB to 10 Queen Street Place London EC4R 1AG on October 21, 2019
filed on: 21st, October 2019
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 5th, July 2019
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates November 19, 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates November 19, 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control May 26, 2016
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, September 2017
| resolution
|
Free Download
(45 pages)
|
AA |
Group of companies' accounts made up to December 31, 2016
filed on: 8th, September 2017
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates November 19, 2016
filed on: 29th, December 2016
| confirmation statement
|
Free Download
(13 pages)
|
AA |
Group of companies' accounts made up to December 31, 2015
filed on: 12th, October 2016
| accounts
|
Free Download
(32 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, June 2016
| resolution
|
Free Download
(45 pages)
|
AP01 |
On May 26, 2016 new director was appointed.
filed on: 26th, June 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On May 26, 2016 new director was appointed.
filed on: 26th, June 2016
| officers
|
Free Download
(3 pages)
|
CH03 |
On December 31, 2015 secretary's details were changed
filed on: 5th, January 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On December 31, 2015 director's details were changed
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 19, 2015 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to December 31, 2014
filed on: 7th, September 2015
| accounts
|
Free Download
(22 pages)
|
AP01 |
On March 9, 2015 new director was appointed.
filed on: 19th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 19, 2014 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 13th, August 2014
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return made up to November 19, 2013 with full list of members
filed on: 11th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 11, 2013: 5300.00 GBP
capital
|
|
CH03 |
On July 11, 2013 secretary's details were changed
filed on: 9th, December 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On July 11, 2013 director's details were changed
filed on: 16th, August 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2013
filed on: 19th, April 2013
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on November 30, 2012: 300.00 GBP
filed on: 21st, March 2013
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 3, 2012: 5100.00 GBP
filed on: 21st, March 2013
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, November 2012
| incorporation
|
Free Download
(44 pages)
|