AD01 |
Registered office address changed from C/O Greenfield Recovery Limited Trinity House 28-30 Blucher Street Birmingham B1 1QH to Quadrant House 4 Thomas More Square London E1W 1YW on 2023-01-12
filed on: 12th, January 2023
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-02-01
filed on: 28th, April 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 29 Bow Triangle Business Estate London E3 4UR United Kingdom to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2022-04-25
filed on: 25th, April 2022
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 30th, November 2021
| accounts
|
Free Download
(13 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
|
AA01 |
Previous accounting period extended from 2020-03-31 to 2020-09-30
filed on: 16th, October 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-07-16
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2019-03-31
filed on: 31st, January 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 13th, December 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-16
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 21st, December 2018
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2018-09-24
filed on: 25th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG United Kingdom to Unit 29 Bow Triangle Business Estate London E3 4UR on 2018-09-25
filed on: 25th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-07-16
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 30th, January 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2017-07-16
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2016-04-06
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-07-04 director's details were changed
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016-04-06
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2017-08-31 to 2017-03-31
filed on: 7th, July 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 22nd, June 2017
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-10-03
filed on: 3rd, October 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
MR04 |
Satisfaction of charge 091344370001 in full
filed on: 5th, August 2016
| mortgage
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Marshgate Business Centre Unit 8 10/12 Marshgate Lane London E15 2NH England to 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG on 2016-07-28
filed on: 28th, July 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-07-16
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-06-23
filed on: 23rd, June 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford WD17 1HP to Marshgate Business Centre Unit 8 10/12 Marshgate Lane London E15 2NH on 2016-06-14
filed on: 14th, June 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-06-07
filed on: 7th, June 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 2016-05-23
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-05-23
filed on: 6th, June 2016
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091344370001, created on 2016-01-05
filed on: 7th, January 2016
| mortgage
|
Free Download
(19 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 3rd, December 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from 2015-07-31 to 2015-08-31
filed on: 22nd, October 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-09-30
filed on: 15th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-09-30
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-07-16 with full list of members
filed on: 17th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-07-17: 1.00 GBP
capital
|
|
TM01 |
Director appointment termination date: 2015-07-16
filed on: 16th, July 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Regis Road London NW5 3EW United Kingdom to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford WD17 1HP on 2015-05-11
filed on: 11th, May 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-03-23
filed on: 24th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-01-21
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-01-21
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, July 2014
| incorporation
|
Free Download
(45 pages)
|
SH01 |
Statement of Capital on 2014-07-16: 1.00 GBP
capital
|
|