CS01 |
Confirmation statement with no updates Saturday 23rd December 2023
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd December 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Friday 4th March 2022
filed on: 9th, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 24th December 2021
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Monday 5th July 2021
filed on: 24th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 24th September 2021
filed on: 6th, October 2021
| officers
|
Free Download
(1 page)
|
AP03 |
On Friday 24th September 2021 - new secretary appointed
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on Monday 5th July 2021
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 9th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd December 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Friday 17th April 2020
filed on: 29th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD England to 81 Fountain Street Manchester M2 2EE on Friday 17th April 2020
filed on: 17th, April 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 12th March 2020.
filed on: 20th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 19th February 2020
filed on: 20th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 10th, December 2019
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th November 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On Monday 9th September 2019 - new secretary appointed
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 9th September 2019
filed on: 17th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 5th December 2018.
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 5th December 2018.
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 8th October 2018
filed on: 7th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 5th December 2018
filed on: 7th, December 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 15th November 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(14 pages)
|
AP03 |
On Tuesday 11th September 2018 - new secretary appointed
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 11th September 2018
filed on: 11th, September 2018
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Monday 31st July 2017
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st November 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st November 2017
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Monday 24th October 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 18th October 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 2 London Bridge London SE1 9RA to Tempsford Hall Sandy Bedfordshire SG19 2BD on Friday 30th September 2016
filed on: 30th, September 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 2nd September 2016
filed on: 30th, September 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 2nd September 2016
filed on: 30th, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 15th September 2016.
filed on: 16th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 15th September 2016.
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 25th June 2015.
filed on: 31st, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 13th July 2015
filed on: 31st, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Friday 20th May 2016
filed on: 15th, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 20th May 2016.
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 8th June 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Tuesday 22nd September 2015 with full list of members
filed on: 20th, October 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Tuesday 20th October 2015
capital
|
|
SH01 |
200.00 GBP is the capital in company's statement on Thursday 16th October 2014
filed on: 17th, November 2014
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, November 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, November 2014
| resolution
|
|
AP01 |
New director appointment on Thursday 16th October 2014.
filed on: 31st, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 16th October 2014.
filed on: 31st, October 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Thursday 31st December 2015. Originally it was Wednesday 30th September 2015
filed on: 30th, October 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, September 2014
| incorporation
|
Free Download
(33 pages)
|