CS01 |
Confirmation statement with updates 2024-02-09
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2023-03-31
filed on: 3rd, February 2024
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2023-08-29
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-08-29
filed on: 29th, August 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 35 Gabrielle House 332-336 Perth Road Ilford London IG2 6FF United Kingdom to 352 Kingston Road Ashford Surrey Middlesex TW15 3SF on 2023-08-29
filed on: 29th, August 2023
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2023-08-29
filed on: 29th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2023-07-21
filed on: 31st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-07-21
filed on: 29th, July 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-07-21
filed on: 29th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-07-21
filed on: 29th, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-07-21
filed on: 29th, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-07-21
filed on: 29th, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-07-21
filed on: 29th, July 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH England to 35 Gabrielle House 332-336 Perth Road Ilford London IG2 6FF on 2023-07-29
filed on: 29th, July 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023-07-21
filed on: 29th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 097539940009, created on 2023-07-21
filed on: 28th, July 2023
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 097539940008, created on 2023-07-21
filed on: 27th, July 2023
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 097539940007, created on 2023-07-21
filed on: 27th, July 2023
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 097539940005, created on 2023-07-21
filed on: 26th, July 2023
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 097539940006, created on 2023-07-21
filed on: 26th, July 2023
| mortgage
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 14th, July 2023
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control 2023-04-03
filed on: 18th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-04-04
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 22nd, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-25
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-12-01 director's details were changed
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-03-30 director's details were changed
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-12-01 director's details were changed
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2016-08-27
filed on: 9th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2022-08-09
filed on: 9th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 30th, June 2022
| accounts
|
Free Download
(12 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-08-27
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 17th, April 2021
| accounts
|
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge 097539940002 in full
filed on: 23rd, November 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-08-27
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 31st, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-27
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 5th, January 2019
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 097539940003, created on 2018-10-26
filed on: 30th, October 2018
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 097539940004, created on 2018-10-26
filed on: 30th, October 2018
| mortgage
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-27
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 3rd, January 2018
| accounts
|
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 097539940001 in full
filed on: 14th, November 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-08-27
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, September 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 29th, August 2017
| resolution
|
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: 2017-03-10
filed on: 30th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-02-01
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 9th, January 2017
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 27th, October 2016
| resolution
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 097539940002, created on 2016-10-06
filed on: 17th, October 2016
| mortgage
|
Free Download
(60 pages)
|
CS01 |
Confirmation statement with updates 2016-08-27
filed on: 10th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2016-08-31 to 2016-03-31
filed on: 14th, June 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 097539940001, created on 2016-06-03
filed on: 7th, June 2016
| mortgage
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from M C R House, 341 Great Western Street Manchester Greater Manchester M14 4AL England to Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH on 2016-05-03
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, August 2015
| incorporation
|
Free Download
(8 pages)
|