AP01 |
New director was appointed on 2023-04-24
filed on: 24th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2023-04-24
filed on: 24th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-04-24
filed on: 24th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-04-24
filed on: 24th, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-04-18
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2022-05-31
filed on: 17th, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022-04-21
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2021-05-31
filed on: 24th, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021-04-21
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2020-05-31
filed on: 23rd, February 2021
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control 2020-08-17
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-08-17
filed on: 17th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-08-14
filed on: 14th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-08-14
filed on: 14th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-04-22
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2019-05-31
filed on: 21st, February 2020
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 2020-02-20
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-02-20
filed on: 20th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-02-20
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-02-20
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-02-10
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-02-10 director's details were changed
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-04-25
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2018-05-31
filed on: 25th, February 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018-05-09
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2017-05-31
filed on: 12th, February 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address First Floor Office 3 389 Ringwood Road Poole Dorset BH12 4LT. Change occurred on 2017-05-09. Company's previous address: 111 Piccadilly Manchester M1 2HY England.
filed on: 9th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-05-09
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2017-05-08
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-05-08
filed on: 9th, May 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 111 Piccadilly Manchester M1 2HY. Change occurred on 2016-07-25. Company's previous address: Suite 2 5 Percy Street London W1T 1DG England.
filed on: 25th, July 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 2 5 Percy Street London W1T 1DG. Change occurred on 2016-07-25. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom.
filed on: 25th, July 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-05-17 director's details were changed
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, May 2016
| incorporation
|
Free Download
(26 pages)
|