CS01 |
Confirmation statement with no updates September 14, 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control December 13, 2022
filed on: 9th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9 Seagrave Road London SW6 1RP to Office 1 35 Princess Street Rochdale Greater Manchester OL12 0HA on January 9, 2023
filed on: 9th, January 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 13, 2022
filed on: 9th, January 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On December 13, 2022 director's details were changed
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 12th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 14, 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control October 18, 2021
filed on: 28th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 14, 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 15th, February 2021
| other
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 15th, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates September 14, 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On April 6, 2020 director's details were changed
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 19, 2020
filed on: 25th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 31, 2018 director's details were changed
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 31, 2018 director's details were changed
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 1, 2019 director's details were changed
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 31, 2018 director's details were changed
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 29th, October 2019
| accounts
|
Free Download
(7 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 9th, October 2019
| other
|
Free Download
(4 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 9th, October 2019
| accounts
|
Free Download
(62 pages)
|
CS01 |
Confirmation statement with updates September 14, 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 25th, January 2019
| other
|
Free Download
(3 pages)
|
AP01 |
On November 14, 2018 new director was appointed.
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 6th, November 2018
| other
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 6th, November 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates September 14, 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 6th, February 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, November 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, November 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 3, 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 1, 2016
filed on: 17th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 3, 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 9th, September 2016
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 28, 2016
filed on: 28th, July 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director appointment termination date: September 3, 2015
filed on: 3rd, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On August 3, 2015 new director was appointed.
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 3, 2015 with full list of members
filed on: 3rd, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 3, 2015: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 8th, December 2014
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on December 8, 2014: 100.00 GBP
capital
|
|