AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 18th, September 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 54 the Crescent Stockport Cheshire SK3 8SN England on 23rd August 2023 to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ
filed on: 23rd, August 2023
| address
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 11th July 2023
filed on: 11th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th January 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 15th February 2023
filed on: 6th, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th February 2023
filed on: 6th, March 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Starling Bridge Way Millhouse Green Sheffield S36 9AL England on 6th March 2023 to 54 the Crescent Stockport Cheshire SK3 8SN
filed on: 6th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 20th January 2022
filed on: 13th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st January 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 20th November 2020
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 20th January 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from No.1 Spinningfields Suite 02-132 Quay Street Manchester M3 3JE England on 20th January 2021 to 1 Starling Bridge Way Millhouse Green Sheffield S36 9AL
filed on: 20th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 20th November 2019
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 10th, September 2019
| incorporation
|
Free Download
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 5th, September 2019
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 13th, June 2019
| resolution
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th March 2019
filed on: 14th, March 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 14th March 2019
filed on: 14th, March 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Gorselands Newbury Berkshire RG14 6PU England on 5th February 2019 to No.1 Spinningfields Suite 02-132 Quay Street Manchester M3 3JE
filed on: 5th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th November 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 2nd, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 1st February 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st February 2018
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th January 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 20th December 2017
filed on: 20th, December 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On 17th November 2017, company appointed a new person to the position of a secretary
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
On 19th November 2017, company appointed a new person to the position of a secretary
filed on: 19th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Nadia Pelekanos 145-157 st. John Street London EC1V 4PW on 17th November 2017 to 5 Gorselands Newbury Berkshire RG14 6PU
filed on: 17th, November 2017
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 17th November 2017
filed on: 17th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 15th, September 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 14th January 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 10th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th January 2016
filed on: 15th, January 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st February 2015
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st February 2015
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st February 2015
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st January 2015
filed on: 24th, June 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Kathryn Bray Warner 145-157 st John Street London EC1V 4PW on 9th June 2015 to C/O Nadia Pelekanos 145-157 st. John Street London EC1V 4PW
filed on: 9th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 14th January 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 1st December 2014
filed on: 15th, February 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 14th, October 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 5300 Lakeside Lakeside Cheadle Cheshire SK8 3GP England on 10th June 2014
filed on: 10th, June 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 1st April 2014 director's details were changed
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th February 2014
filed on: 26th, February 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On 12th November 2013, company appointed a new person to the position of a secretary
filed on: 12th, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th November 2013
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 12th November 2013
filed on: 12th, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th November 2013
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th November 2013
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Gecko Direct Scan House Moorfield Close Yeadon West Yorkshire LS19 7YA on 12th November 2013
filed on: 12th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th January 2013
filed on: 26th, April 2013
| annual return
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 12th, April 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed partners with business LIMITEDcertificate issued on 12/04/13
filed on: 12th, April 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 7th April 2013
change of name
|
|
AD01 |
Registered office address changed from Scan House Moorfield Business Park, Moorfield Close Yeadon Leeds LS19 7YA England on 8th April 2013
filed on: 8th, April 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, January 2013
| incorporation
|
Free Download
(11 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|