AA |
Micro company accounts made up to 2022-12-31
filed on: 1st, December 2023
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2022-12-31 to 2022-12-30
filed on: 27th, September 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-07-22
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 5th, March 2023
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-07-22
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2022-07-08 director's details were changed
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-07-08
filed on: 12th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-06-17 director's details were changed
filed on: 17th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Gates Freedman & Co 2nd Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER to 5 Broadbent Close Highgate London N6 5JW on 2022-06-17
filed on: 17th, June 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-06-17
filed on: 17th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 28th, October 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2021-10-14 director's details were changed
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-07-22
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 31st, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-22
filed on: 16th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 074599600005, created on 2019-12-10
filed on: 11th, December 2019
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 26th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-22
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-07-24
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-31
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-07-31
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-18
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 12th, December 2016
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 074599600004, created on 2016-06-07
filed on: 22nd, June 2016
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 074599600003, created on 2016-06-07
filed on: 8th, June 2016
| mortgage
|
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 074599600001 in full
filed on: 22nd, April 2016
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 074599600002, created on 2016-04-05
filed on: 13th, April 2016
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 18th, January 2016
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 074599600001, created on 2015-09-10
filed on: 12th, September 2015
| mortgage
|
Free Download
(25 pages)
|
AR01 |
Annual return made up to 2015-07-31 with full list of members
filed on: 31st, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-07-31: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from Ninth Floor Hyde House the Hyde London NW9 6LQ to C/O Gates Freedman & Co 2nd Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER on 2015-05-29
filed on: 29th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-12-03 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 31st, March 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2013-12-03 with full list of members
filed on: 3rd, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 16th, May 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2012-12-03 with full list of members
filed on: 7th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 9th, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2011-12-03 with full list of members
filed on: 23rd, January 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-02-01
filed on: 1st, February 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2011-01-19
filed on: 19th, January 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2011-01-19
filed on: 19th, January 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, December 2010
| incorporation
|
Free Download
(20 pages)
|