MR01 |
Registration of charge 121431600001, created on Thu, 26th Oct 2023
filed on: 30th, October 2023
| mortgage
|
Free Download
(28 pages)
|
TM01 |
Mon, 2nd Oct 2023 - the day director's appointment was terminated
filed on: 2nd, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 25th, August 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Tue, 6th Jun 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from Mon, 31st Oct 2022 to Sun, 30th Apr 2023
filed on: 1st, June 2023
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 15th Mar 2023
filed on: 25th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 15th Mar 2023
filed on: 25th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 15th Mar 2023
filed on: 25th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wed, 15th Mar 2023
filed on: 25th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 26th Sep 2022 director's details were changed
filed on: 27th, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 26th Sep 2022. New Address: 50 Sloane Avenue Chelsea London SW3 3DD. Previous address: 5th Floor 167-169 Great Portland Street Marylebone London W1W 5PF England
filed on: 26th, September 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 26th Sep 2022
filed on: 26th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 26th Sep 2022 director's details were changed
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 26th Sep 2022 director's details were changed
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 26th Sep 2022
filed on: 26th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 26th Sep 2022
filed on: 26th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 23rd Aug 2022
filed on: 25th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 23rd Aug 2022: 6.00 GBP
filed on: 25th, August 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 25th Aug 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 14th Jul 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 9th, November 2021
| accounts
|
Free Download
(9 pages)
|
AA01 |
Accounting reference date changed from Tue, 31st Aug 2021 to Sun, 31st Oct 2021
filed on: 9th, November 2021
| accounts
|
Free Download
(1 page)
|
CH01 |
On Fri, 6th Aug 2021 director's details were changed
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 29th Jul 2021. New Address: 5th Floor 167-169 Great Portland Street Marylebone London W1W 5PF. Previous address: 116 Duke Street Liverpool Merseyside L1 5JW England
filed on: 29th, July 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 20th Jul 2021. New Address: 116 Duke Street Liverpool Merseyside L1 5JW. Previous address: Suite 9 Digital House 9 Springfield Road Sale Manchester M33 7XS England
filed on: 20th, July 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 14th Jul 2021
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Wed, 14th Jul 2021 - the day director's appointment was terminated
filed on: 14th, July 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Wed, 14th Jul 2021 - the day secretary's appointment was terminated
filed on: 14th, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 14th Jul 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Fri, 18th Jun 2021
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 18th Jun 2021
filed on: 29th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 18th Jun 2021
filed on: 29th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 18th Jun 2021
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 18th Jun 2021 new director was appointed.
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 18th Jun 2021 new director was appointed.
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 18th Jun 2021 new director was appointed.
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 18th Jun 2021
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 18th Jun 2021
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Fri, 18th Jun 2021 secretary's details were changed
filed on: 24th, June 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 18th Jun 2021 director's details were changed
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 20th Jan 2021. New Address: Suite 9 Digital House 9 Springfield Road Sale Manchester M33 7XS. Previous address: Digital House 9 Springfield Road Sale Manchester M33 7XS United Kingdom
filed on: 20th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 6th Aug 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 9th Oct 2019. New Address: Digital House 9 Springfield Road Sale Manchester M33 7XS. Previous address: 51 Bury Road Radcliffe Manchester M26 2UT United Kingdom
filed on: 9th, October 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, August 2019
| incorporation
|
Free Download
(30 pages)
|