AA |
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 8th, January 2024
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st October 2023
filed on: 14th, November 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st September 2023.
filed on: 1st, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 11th August 2023
filed on: 21st, August 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Saturday 1st July 2023
filed on: 3rd, July 2023
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Saturday 1st July 2023) of a secretary
filed on: 3rd, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd May 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 28th July 2022.
filed on: 29th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 28th July 2022
filed on: 29th, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 18th May 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On Wednesday 1st December 2021 secretary's details were changed
filed on: 20th, December 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 1st December 2021 director's details were changed
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st December 2021 director's details were changed
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Wednesday 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(14 pages)
|
CH01 |
On Wednesday 1st December 2021 director's details were changed
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st December 2021
filed on: 16th, December 2021
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Wednesday 1st December 2021
filed on: 1st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 305 Gray's Inn Road London WC1X 8QR. Change occurred on Wednesday 1st December 2021. Company's previous address: 80 Cheapside London EC2V 6EE.
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 4th August 2021 director's details were changed
filed on: 5th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th May 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 8th January 2021 director's details were changed
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st March 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 30th September 2020
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 25th August 2020
filed on: 2nd, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 25th August 2020.
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 26th May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st March 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th May 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Sunday 31st March 2019
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st April 2019.
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 15th May 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st March 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Monday 15th May 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st July 2016
filed on: 1st, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 30th June 2016
filed on: 1st, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 17th May 2016.
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 15th May 2016
filed on: 24th, May 2016
| annual return
|
Free Download
(6 pages)
|
AD02 |
New sail address The White House 10 Clifton York YO30 6AE. Change occurred at an unknown date. Company's previous address: C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield S2 5SY England.
filed on: 24th, May 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 14th March 2016
filed on: 16th, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 16th February 2016.
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/15
filed on: 29th, September 2015
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/15
filed on: 29th, September 2015
| accounts
|
Free Download
(37 pages)
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 31st March 2015
filed on: 29th, September 2015
| accounts
|
Free Download
(11 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/15
filed on: 29th, September 2015
| other
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 15th May 2015
filed on: 4th, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 4th June 2015
capital
|
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield S2 5SY
filed on: 4th, June 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 29th April 2015.
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 15th January 2015
filed on: 5th, May 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Tuesday 31st March 2015, originally was Sunday 31st May 2015.
filed on: 16th, May 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, May 2014
| incorporation
|
Free Download
(36 pages)
|