AA |
Total exemption full accounts record for the accounting period up to Thursday 28th September 2023
filed on: 8th, April 2024
| accounts
|
Free Download
(11 pages)
|
PSC01 |
Notification of a person with significant control Monday 16th December 2019
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 17th May 2023
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 17th May 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 16th December 2019
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th September 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Friday 10th June 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th September 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th September 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Thursday 10th June 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 10th June 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Monday 11th May 2020 director's details were changed
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 11th May 2020 director's details were changed
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 096328490003, created on Friday 17th April 2020
filed on: 23rd, April 2020
| mortgage
|
Free Download
(20 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 28th September 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on Monday 16th December 2019
filed on: 17th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 16th December 2019
filed on: 17th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 6th, October 2019
| accounts
|
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, August 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Ramsay House 18 Vera Avenue London N21 1RA. Change occurred on Thursday 11th July 2019. Company's previous address: Wharf House Victoria Quays Wharf Street Sheffield South Yorkshire S2 5SY United Kingdom.
filed on: 11th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 10th June 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 19th, December 2018
| accounts
|
Free Download
(9 pages)
|
AA01 |
Current accounting period shortened to Thursday 28th September 2017, originally was Friday 29th September 2017.
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 30th September 2017 to Friday 29th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 10th June 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2016
filed on: 6th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 10th June 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 7th June 2017 director's details were changed
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 15th June 2017 director's details were changed
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Sunday 31st July 2016 (was Friday 30th September 2016).
filed on: 6th, March 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Friday 31st July 2015, originally was Thursday 30th June 2016.
filed on: 3rd, March 2017
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 3rd, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 10th June 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 29th June 2016
capital
|
|
CH01 |
On Wednesday 10th June 2015 director's details were changed
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 096328490002, created on Friday 31st July 2015
filed on: 20th, August 2015
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 096328490001, created on Friday 31st July 2015
filed on: 14th, August 2015
| mortgage
|
Free Download
(15 pages)
|
CH01 |
On Wednesday 10th June 2015 director's details were changed
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, June 2015
| incorporation
|
Free Download
(27 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 10th June 2015
capital
|
|