AP03 |
Appointment (date: 2024-01-01) of a secretary
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2023-12-22
filed on: 4th, January 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-11-08
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-12-31
filed on: 6th, July 2023
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2023-06-02 director's details were changed
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-08
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-12-31
filed on: 6th, May 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-08
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-12-31
filed on: 23rd, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2020-11-08
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-12-31
filed on: 10th, June 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-08
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2019-10-16
filed on: 21st, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-10-16
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2018-12-31
filed on: 28th, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-08
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-12-31
filed on: 4th, April 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-08
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2017-06-19
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Handyside Street London N1C 4DA. Change occurred on 2017-06-19. Company's previous address: Two Pancras Square London N1C 4AG.
filed on: 19th, June 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 25th, May 2017
| resolution
|
Free Download
(22 pages)
|
AA |
Accounts for a dormant company made up to 2016-12-31
filed on: 20th, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-11-24
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 24th, March 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2016-03-15
filed on: 22nd, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-03-15
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-29
filed on: 16th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-12-16: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2014-12-31
filed on: 13th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-29
filed on: 19th, December 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2014-11-01 director's details were changed
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-11-01 director's details were changed
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2014-11-01 secretary's details were changed
filed on: 18th, December 2014
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Two Pancras Square London N1C 4AG. Change occurred on 2014-11-01. Company's previous address: 11 Tower View, First Floor Kings Hill West Malling Kent ME19 4RL United Kingdom.
filed on: 1st, November 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-04-23
filed on: 23rd, April 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2014-04-22
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2014-04-22) of a secretary
filed on: 22nd, April 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-04-22
filed on: 22nd, April 2014
| officers
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 1st, April 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed newday LIMITEDcertificate issued on 01/04/14
filed on: 1st, April 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2014-03-24
change of name
|
|
CERTNM |
Company name changed sav protection LIMITEDcertificate issued on 30/12/13
filed on: 30th, December 2013
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 30th, December 2013
| change of name
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2014-11-30 to 2014-12-31
filed on: 3rd, December 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, November 2013
| incorporation
|
|