PSC02 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 5th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 29th January 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Thursday 29th December 2022
filed on: 15th, November 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 29th January 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Wednesday 29th December 2021
filed on: 7th, January 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address Second Floor 60 Charlotte Street London W1T 2NU. Change occurred on Wednesday 9th March 2022. Company's previous address: First Floor 105 Wigmore Street London W1U 1QY England.
filed on: 9th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 29th January 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Tuesday 29th December 2020
filed on: 8th, December 2021
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 29th January 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Sunday 29th December 2019
filed on: 10th, January 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to Saturday 29th December 2018
filed on: 25th, September 2020
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 094152490003, created on Thursday 30th July 2020
filed on: 3rd, August 2020
| mortgage
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates Wednesday 29th January 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th December 2018 to Saturday 29th December 2018
filed on: 21st, November 2019
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 14th, November 2019
| resolution
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 16th October 2019
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address First Floor 105 Wigmore Street London W1U 1QY. Change occurred on Friday 18th October 2019. Company's previous address: Brockholes Pavilion Claughton Industrial Estate, Brockholes Way Claughton-on-Brock Preston PR3 0PZ England.
filed on: 18th, October 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 16th October 2019
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 16th October 2019
filed on: 18th, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 16th October 2019
filed on: 18th, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 16th October 2019.
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 16th October 2019.
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st December 2018 to Sunday 30th December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094152490002, created on Wednesday 3rd July 2019
filed on: 17th, July 2019
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 29th January 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, December 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, December 2018
| gazette
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Sunday 31st December 2017
filed on: 29th, November 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Monday 29th January 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Monday 30th January 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 094152490001, created on Friday 16th December 2016
filed on: 21st, December 2016
| mortgage
|
Free Download
(43 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 8th, November 2016
| accounts
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st January 2016 to Thursday 31st December 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 30th January 2016
filed on: 1st, February 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 30th, January 2015
| incorporation
|
Free Download
(7 pages)
|