CS01 |
Confirmation statement with no updates Saturday 2nd March 2024
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 5th February 2024 director's details were changed
filed on: 16th, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st March 2023
filed on: 13th, January 2024
| accounts
|
Free Download
(29 pages)
|
AP01 |
New director appointment on Wednesday 13th December 2023.
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st December 2023
filed on: 14th, December 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 2nd March 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 106511640011, created on Friday 6th May 2022
filed on: 17th, May 2022
| mortgage
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd March 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 106511640010, created on Thursday 10th February 2022
filed on: 11th, February 2022
| mortgage
|
Free Download
(61 pages)
|
AA |
Full accounts data made up to Wednesday 31st March 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(25 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 30th June 2021
filed on: 16th, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 2nd March 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st March 2021
filed on: 23rd, March 2021
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 106511640008, created on Friday 22nd January 2021
filed on: 29th, January 2021
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 106511640009, created on Friday 22nd January 2021
filed on: 29th, January 2021
| mortgage
|
Free Download
(20 pages)
|
SH19 |
6834.09 GBP is the capital in company's statement on Wednesday 25th November 2020
filed on: 25th, November 2020
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 16th, November 2020
| resolution
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 16th, November 2020
| capital
|
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 29/10/20
filed on: 16th, November 2020
| insolvency
|
Free Download
(4 pages)
|
MR04 |
Charge 106511640005 satisfaction in full.
filed on: 9th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 106511640003 satisfaction in full.
filed on: 9th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 106511640002 satisfaction in full.
filed on: 9th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 106511640001 satisfaction in full.
filed on: 9th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 106511640004 satisfaction in full.
filed on: 9th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 106511640006 satisfaction in full.
filed on: 9th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 106511640007, created on Friday 23rd October 2020
filed on: 28th, October 2020
| mortgage
|
Free Download
(61 pages)
|
AA |
Full accounts data made up to Tuesday 31st March 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(24 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
filed on: 13th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 2nd March 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended full accounts for the period to Saturday 31st March 2018
filed on: 14th, October 2019
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts data made up to Sunday 31st March 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(23 pages)
|
AP01 |
New director appointment on Thursday 30th May 2019.
filed on: 30th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd March 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 106511640005, created on Tuesday 14th August 2018
filed on: 23rd, August 2018
| mortgage
|
Free Download
(74 pages)
|
MR01 |
Registration of charge 106511640006, created on Tuesday 14th August 2018
filed on: 23rd, August 2018
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 106511640004, created on Tuesday 14th August 2018
filed on: 17th, August 2018
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 106511640003, created on Tuesday 31st July 2018
filed on: 3rd, August 2018
| mortgage
|
Free Download
(63 pages)
|
CH01 |
On Wednesday 25th April 2018 director's details were changed
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 1st April 2018.
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd March 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Wednesday 22nd March 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
68340855.66 GBP is the capital in company's statement on Friday 17th March 2017
filed on: 1st, June 2017
| capital
|
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on Friday 17th March 2017
filed on: 16th, May 2017
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, April 2017
| resolution
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 106511640002, created on Friday 17th March 2017
filed on: 24th, March 2017
| mortgage
|
Free Download
(64 pages)
|
AD01 |
New registered office address 15 Bonhill Street London EC2A 4DN. Change occurred on Wednesday 22nd March 2017. Company's previous address: 3rd Floor, Devonshire House 1 Mayfair Place London W1J 8AJ United Kingdom.
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 17th March 2017
filed on: 22nd, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 17th March 2017
filed on: 22nd, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 17th March 2017.
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 17th March 2017.
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 106511640001, created on Friday 17th March 2017
filed on: 21st, March 2017
| mortgage
|
Free Download
(59 pages)
|
NEWINC |
Company registration
filed on: 3rd, March 2017
| incorporation
|
Free Download
(24 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 3rd March 2017
capital
|
|