AD01 |
Registered office address changed from 66 Prescot Street London E1 8NN to 10 Lower Thames Street London EC3R 6AF on Wednesday 3rd January 2024
filed on: 3rd, January 2024
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Blythe House Blythe Park, Cresswell Lane Cresswell Stoke-on-Trent Staffordshire ST11 9rd to 66 Prescot Street London E1 8NN on Thursday 28th December 2023
filed on: 28th, December 2023
| address
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Sunday 27th November 2022 to Saturday 26th November 2022
filed on: 17th, August 2023
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Saturday 27th November 2021
filed on: 1st, March 2023
| accounts
|
Free Download
(48 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Friday 27th November 2020
filed on: 30th, August 2022
| accounts
|
Free Download
(49 pages)
|
TM02 |
Secretary appointment termination on Sunday 31st July 2022
filed on: 15th, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 27th November 2019
filed on: 27th, May 2021
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: Thursday 11th March 2021
filed on: 25th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 11th March 2021
filed on: 25th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 11th March 2021
filed on: 25th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 11th March 2021
filed on: 25th, March 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Wednesday 27th November 2019, originally was Saturday 30th November 2019.
filed on: 27th, November 2020
| accounts
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 14th, March 2019
| incorporation
|
Free Download
(42 pages)
|
MR01 |
Registration of charge 091616430003, created on Monday 11th March 2019
filed on: 14th, March 2019
| mortgage
|
Free Download
(49 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 14th, March 2019
| resolution
|
Free Download
(2 pages)
|
MR04 |
Charge 091616430001 satisfaction in full.
filed on: 12th, March 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 091616430002 satisfaction in full.
filed on: 12th, March 2019
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 7th, February 2019
| resolution
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 19th December 2018
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 30th November 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(22 pages)
|
AA01 |
Previous accounting period shortened from Thursday 28th February 2019 to Friday 30th November 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(1 page)
|
AP03 |
On Friday 14th December 2018 - new secretary appointed
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 14th December 2018
filed on: 14th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Wednesday 28th February 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(14 pages)
|
AA01 |
Previous accounting period extended from Thursday 31st August 2017 to Wednesday 28th February 2018
filed on: 29th, May 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On Wednesday 25th October 2017 director's details were changed
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Wednesday 31st August 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Thursday 30th June 2016
filed on: 4th, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st July 2016.
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 20th, June 2016
| incorporation
|
Free Download
(42 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 20th, June 2016
| resolution
|
Free Download
(14 pages)
|
SH01 |
123.46 GBP is the capital in company's statement on Wednesday 25th May 2016
filed on: 10th, June 2016
| capital
|
Free Download
(9 pages)
|
SH01 |
123.46 GBP is the capital in company's statement on Wednesday 25th May 2016
filed on: 10th, June 2016
| capital
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Wednesday 25th May 2016.
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Monday 31st August 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 091616430002, created on Monday 11th April 2016
filed on: 25th, April 2016
| mortgage
|
Free Download
(49 pages)
|
TM01 |
Director appointment termination date: Monday 9th November 2015
filed on: 22nd, December 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Saturday 1st August 2015 director's details were changed
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 5th August 2015 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, June 2015
| resolution
|
Free Download
|
SH01 |
123.46 GBP is the capital in company's statement on Tuesday 5th May 2015
filed on: 4th, June 2015
| capital
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 6th May 2015.
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 22nd, April 2015
| resolution
|
Free Download
|
MR01 |
Registration of charge 091616430001, created on Friday 27th March 2015
filed on: 4th, April 2015
| mortgage
|
Free Download
|
AP01 |
New director appointment on Wednesday 4th March 2015.
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
111.11 GBP is the capital in company's statement on Wednesday 4th March 2015
filed on: 10th, March 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 27th February 2015.
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 27th February 2015.
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 27th February 2015
filed on: 9th, March 2015
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Monday 8th December 2014
filed on: 18th, December 2014
| capital
|
Free Download
(5 pages)
|
AP03 |
On Friday 8th August 2014 - new secretary appointed
filed on: 10th, August 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, August 2014
| incorporation
|
Free Download
(8 pages)
|