AD01 |
Change of registered address from Two Snowhill Snow Hill Queensway Birmingham B4 6GA on 14th October 2021 to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH
filed on: 14th, October 2021
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Regent House Clinton Avenue Nottingham NG5 1AZ on 9th July 2021 to Two Snowhill Snow Hill Queensway Birmingham B4 6GA
filed on: 9th, July 2021
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 Gate Street Descartes House, 2nd Floor London WC2A 3HP England on 27th September 2019 to Regent House Clinton Avenue Nottingham NG5 1AZ
filed on: 27th, September 2019
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st January 2019
filed on: 23rd, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st January 2019
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st November 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director was appointed on 10th August 2018
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th August 2018
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th August 2018
filed on: 14th, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th August 2018
filed on: 14th, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th August 2018
filed on: 14th, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st November 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 25th December 2016
filed on: 4th, July 2017
| accounts
|
Free Download
(12 pages)
|
AD01 |
Change of registered address from 3rd Floor 60-62 Commercial Street London E1 6LT on 17th March 2017 to 8 Gate Street Descartes House, 2nd Floor London WC2A 3HP
filed on: 17th, March 2017
| address
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 9th, March 2017
| incorporation
|
Free Download
(16 pages)
|
MR04 |
Satisfaction of charge 078306240002 in full
filed on: 8th, March 2017
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 28th, February 2017
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 078306240003, created on 9th February 2017
filed on: 15th, February 2017
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 1st November 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 27th December 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 5th December 2015
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st November 2015
filed on: 6th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th November 2015: 1.00 GBP
capital
|
|
AA |
Full accounts for the period ending 28th December 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 16th June 2015
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 4th, February 2015
| auditors
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd December 2014
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st November 2014
filed on: 6th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 29th December 2013
filed on: 5th, November 2014
| accounts
|
Free Download
(12 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 12th, June 2014
| mortgage
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 15th May 2014
filed on: 15th, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 30th December 2012
filed on: 14th, November 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st November 2013
filed on: 1st, November 2013
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 28th June 2013
filed on: 28th, June 2013
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 078306240002
filed on: 8th, May 2013
| mortgage
|
Free Download
(34 pages)
|
AP03 |
On 28th March 2013, company appointed a new person to the position of a secretary
filed on: 28th, March 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY England on 19th December 2012
filed on: 19th, December 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st November 2012
filed on: 29th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th November 2012 to 31st December 2012
filed on: 25th, November 2012
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, October 2012
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 1st, November 2011
| incorporation
|
Free Download
(22 pages)
|