CS01 |
Confirmation statement with no updates Sun, 31st Dec 2023
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 1st, February 2023
| accounts
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with updates Sat, 31st Dec 2022
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Thu, 24th Nov 2022 - the day director's appointment was terminated
filed on: 24th, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 24th Nov 2022 new director was appointed.
filed on: 24th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 25th, April 2022
| accounts
|
Free Download
(32 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Tue, 15th Feb 2022
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Fri, 22nd Oct 2021
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Dec 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
New secretary appointment on Thu, 7th Oct 2021
filed on: 25th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 7th Oct 2021 director's details were changed
filed on: 25th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 25th Nov 2021. New Address: Minshull House, 67 Wellington Road North Stockport Cheshire SK4 2LP. Previous address: 86-90 Paul Street 3rd Floor London EC2A 4NE England
filed on: 25th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 18th, March 2021
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Dec 2020
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Mon, 30th Dec 2019
filed on: 9th, December 2020
| accounts
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 2nd, December 2020
| auditors
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 7th, May 2020
| accounts
|
Free Download
(16 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, April 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 31st Dec 2019
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 31st Dec 2018
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 17th, December 2018
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, December 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 31st Dec 2017
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Dec 2017
filed on: 5th, October 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 31st Dec 2016
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, February 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2015
filed on: 20th, February 2017
| accounts
|
Free Download
(12 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, February 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 11th Jan 2017. New Address: 86-90 Paul Street 3rd Floor London EC2A 4NE. Previous address: 80 Great Eastern Street London EC2A 3JL England
filed on: 11th, January 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 21st Dec 2016. New Address: 80 Great Eastern Street London EC2A 3JL. Previous address: 201 City Road London EC1V 1JT
filed on: 21st, December 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 31st Dec 2015 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 093252940001, created on Mon, 21st Dec 2015
filed on: 24th, December 2015
| mortgage
|
Free Download
(13 pages)
|
AD01 |
Address change date: Tue, 24th Mar 2015. New Address: 201 City Road London EC1V 1JT. Previous address: 22 Upper Ground, Fl 4 South Bank London SE1 9PD United Kingdom
filed on: 24th, March 2015
| address
|
Free Download
(2 pages)
|
AP01 |
On Tue, 10th Feb 2015 new director was appointed.
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, November 2014
| incorporation
|
Free Download
(32 pages)
|
SH01 |
Capital declared on Mon, 24th Nov 2014: 1.00 GBP
capital
|
|