TM01 |
10th August 2023 - the day director's appointment was terminated
filed on: 11th, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 13th July 2022. New Address: 28 Eccleston Square London SW1V 1NZ. Previous address: 1 Albemarle Street Mayfair London W1S 4HA
filed on: 13th, July 2022
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 076378540010 in full
filed on: 5th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 076378540009 in full
filed on: 5th, July 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(12 pages)
|
AA01 |
Accounting reference date changed from 30th September 2019 to 31st March 2020
filed on: 22nd, June 2020
| accounts
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 076378540011 in full
filed on: 17th, January 2020
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 076378540010
filed on: 25th, April 2019
| mortgage
|
Free Download
(5 pages)
|
MR05 |
All of the property or undertaking has been released from charge 076378540009
filed on: 25th, April 2019
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Address change date: 12th September 2018. New Address: 1 Albemarle Street Mayfair London W1S 4HA. Previous address: 41 Dover Street London W1S 4NS England
filed on: 12th, September 2018
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(16 pages)
|
MR04 |
Satisfaction of charge 076378540007 in full
filed on: 31st, May 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 076378540008 in full
filed on: 31st, May 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 076378540006 in full
filed on: 31st, May 2018
| mortgage
|
Free Download
(1 page)
|
TM01 |
1st May 2018 - the day director's appointment was terminated
filed on: 23rd, May 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 15th May 2018. New Address: 41 Dover Street London W1S 4NS. Previous address: C/O Richmond Wight Enterprise House 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB
filed on: 15th, May 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st May 2018
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2018
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
1st May 2018 - the day director's appointment was terminated
filed on: 15th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st May 2018
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 076378540011, created on 10th May 2018
filed on: 11th, May 2018
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 076378540010, created on 1st May 2018
filed on: 4th, May 2018
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 076378540009, created on 1st May 2018
filed on: 3rd, May 2018
| mortgage
|
Free Download
(20 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 076378540008, created on 9th March 2017
filed on: 17th, March 2017
| mortgage
|
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to 17th May 2016 with full list of members
filed on: 14th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 14th July 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 076378540007, created on 25th September 2015
filed on: 9th, October 2015
| mortgage
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 076378540005 in full
filed on: 24th, September 2015
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 076378540004 in full
filed on: 24th, September 2015
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 076378540003 in full
filed on: 24th, September 2015
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 076378540006, created on 2nd September 2015
filed on: 16th, September 2015
| mortgage
|
Free Download
(25 pages)
|
AP01 |
New director was appointed on 10th March 2015
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th May 2015 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th June 2015: 10.00 GBP
capital
|
|
AA |
Small-sized company accounts made up to 30th September 2014
filed on: 17th, April 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
3rd March 2015 - the day director's appointment was terminated
filed on: 3rd, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th January 2015
filed on: 24th, February 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: 9th January 2015. New Address: C/O Richmond Wight Enterprise House 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB. Previous address: 22 the Ropewalk Nottingham NG1 5DT
filed on: 9th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th May 2014 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Richmond House 6 Hurts Yard Nottingham NG1 6JD England on 20th June 2014
filed on: 20th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 30th September 2013
filed on: 11th, March 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 29th November 2013
filed on: 29th, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
29th November 2013 - the day director's appointment was terminated
filed on: 29th, November 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th May 2013 with full list of members
filed on: 11th, July 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Hacking Ashton Llp Berkeley Court Borough Road Newcastle Staffordshire ST5 1TT England on 27th June 2013
filed on: 27th, June 2013
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 076378540005
filed on: 3rd, May 2013
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 076378540004
filed on: 20th, April 2013
| mortgage
|
Free Download
(90 pages)
|
MR01 |
Registration of charge 076378540003
filed on: 20th, April 2013
| mortgage
|
Free Download
(90 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 16th, April 2013
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 16th, April 2013
| mortgage
|
Free Download
(1 page)
|
TM01 |
15th April 2013 - the day director's appointment was terminated
filed on: 15th, April 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7B Commerce Road Lynch Wood Peterborough PE2 6LR United Kingdom on 15th April 2013
filed on: 15th, April 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th April 2013
filed on: 15th, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
15th April 2013 - the day director's appointment was terminated
filed on: 15th, April 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 Commerce Road Axon Business Park Peterborough Cambs PE2 6LR on 19th September 2012
filed on: 19th, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th May 2012 with full list of members
filed on: 19th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 31st May 2012 to 30th September 2012
filed on: 9th, July 2012
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge/MG09 / charge no: 2
filed on: 12th, May 2012
| mortgage
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, May 2012
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Wilson and Co Joseph's Well Hanover Walk, Leeds Leeds LS3 1AB United Kingdom on 24th October 2011
filed on: 24th, October 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, May 2011
| incorporation
|
Free Download
(50 pages)
|