AA |
Full accounts data made up to 2022-12-31
filed on: 10th, August 2023
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-09
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE England to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 2022-11-02
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2022-11-02
filed on: 2nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 24th, September 2022
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-09
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 16th, September 2021
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates 2021-06-09
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 24th, July 2020
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates 2020-06-09
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 6th, October 2019
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates 2019-06-09
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 096294930004, created on 2018-10-22
filed on: 25th, October 2018
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 096294930003, created on 2018-10-18
filed on: 24th, October 2018
| mortgage
|
Free Download
(47 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 24th, September 2018
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 2018-06-09
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2017-05-31
filed on: 26th, January 2018
| accounts
|
Free Download
(21 pages)
|
PSC05 |
Change to a person with significant control 2017-06-15
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 096294930001
filed on: 8th, September 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 096294930001 in full
filed on: 8th, September 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 096294930002 in full
filed on: 8th, September 2017
| mortgage
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10 Orange Street London WC2H 7DQ England to St George's House 215-219 Chester Road Manchester Lancashire M15 4JE on 2017-08-16
filed on: 16th, August 2017
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2018-05-31 to 2017-12-31
filed on: 11th, July 2017
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, July 2017
| resolution
|
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: 2017-06-15
filed on: 23rd, June 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom to 10 Orange Street London WC2H 7DQ on 2017-06-23
filed on: 23rd, June 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-06-15
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-06-15
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-06-15
filed on: 23rd, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-06-15
filed on: 23rd, June 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2017-06-15
filed on: 23rd, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-06-15
filed on: 23rd, June 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-06-09
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2016-05-31
filed on: 3rd, March 2017
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 096294930002, created on 2016-07-19
filed on: 22nd, July 2016
| mortgage
|
Free Download
(52 pages)
|
MR01 |
Registration of charge 096294930001, created on 2016-07-19
filed on: 20th, July 2016
| mortgage
|
Free Download
(35 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 14th, July 2016
| resolution
|
Free Download
|
AR01 |
Annual return made up to 2016-06-09 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(9 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD at an unknown date
filed on: 16th, June 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2015-08-25 director's details were changed
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 2nd, October 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 1st, October 2015
| resolution
|
Free Download
|
AP01 |
New director was appointed on 2015-08-24
filed on: 14th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-08-24
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, September 2015
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-08-24
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-08-24
filed on: 7th, September 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2016-06-30 to 2016-05-31
filed on: 11th, June 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, June 2015
| incorporation
|
Free Download
(45 pages)
|
SH01 |
Statement of Capital on 2015-06-09: 1000.00 GBP
capital
|
|