CH01 |
On Thursday 21st September 2023 director's details were changed
filed on: 1st, March 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 26th June 2023.
filed on: 15th, September 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 26th June 2023.
filed on: 12th, September 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 26th June 2023.
filed on: 11th, September 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT. Change occurred on Wednesday 23rd August 2023. Company's previous address: Belmont House Station Way Crawley West Sussex RH10 1JA England.
filed on: 23rd, August 2023
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Wednesday 23rd August 2023
filed on: 23rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th July 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 26th June 2023.
filed on: 4th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 26th June 2023
filed on: 4th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Friday 31st December 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th July 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 097099780006, created on Thursday 27th January 2022
filed on: 28th, January 2022
| mortgage
|
Free Download
(48 pages)
|
PSC05 |
Change to a person with significant control Monday 25th October 2021
filed on: 14th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 25th October 2021
filed on: 13th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 25th October 2021
filed on: 13th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Monday 25th October 2021
filed on: 13th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 25th October 2021
filed on: 7th, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 25th October 2021
filed on: 7th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Thursday 29th July 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th July 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 25th March 2020
filed on: 2nd, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(17 pages)
|
CH01 |
On Saturday 15th June 2019 director's details were changed
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 29th July 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 20th February 2019.
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 23rd October 2018.
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 23rd October 2018
filed on: 19th, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 28th September 2018
filed on: 11th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Sunday 31st December 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director appointment on Thursday 20th September 2018.
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 29th July 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: Thursday 25th February 2016) of a secretary
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 25th February 2016
filed on: 10th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 31st December 2017
filed on: 10th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 14th, September 2017
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th July 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 24th February 2017.
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 24th February 2017
filed on: 29th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Friday 29th July 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Thursday 10th March 2016 director's details were changed
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 10th March 2016 director's details were changed
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Thursday 25th February 2016) of a secretary
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Belmont House Station Way Crawley West Sussex RH10 1JA. Change occurred on Thursday 25th February 2016. Company's previous address: 20-22 Bedford Row London WC1R 4JS United Kingdom.
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 16th February 2016
filed on: 16th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 21st January 2016.
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 21st January 2016.
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 097099780005, created on Thursday 17th December 2015
filed on: 30th, December 2015
| mortgage
|
Free Download
(122 pages)
|
MR01 |
Registration of charge 097099780004, created on Thursday 17th December 2015
filed on: 30th, December 2015
| mortgage
|
Free Download
(120 pages)
|
MR01 |
Registration of charge 097099780002, created on Thursday 17th December 2015
filed on: 18th, December 2015
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 097099780003, created on Thursday 17th December 2015
filed on: 18th, December 2015
| mortgage
|
Free Download
(57 pages)
|
MR01 |
Registration of charge 097099780001, created on Tuesday 29th September 2015
filed on: 5th, October 2015
| mortgage
|
Free Download
(70 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st December 2015, originally was Sunday 31st July 2016.
filed on: 30th, July 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, July 2015
| incorporation
|
Free Download
(39 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Thursday 30th July 2015
capital
|
|