CS01 |
Confirmation statement with no updates 2023-12-01
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 11th, October 2023
| accounts
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with updates 2022-12-01
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 27th, September 2022
| accounts
|
Free Download
(38 pages)
|
TM01 |
Director's appointment was terminated on 2022-06-10
filed on: 4th, July 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-08-31
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2022-06-10) of a secretary
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-06-10
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-06-10
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-08-31
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-01
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 19th, December 2021
| accounts
|
Free Download
(37 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 20th, January 2021
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-01
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-01
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 10th, October 2019
| accounts
|
Free Download
(27 pages)
|
AUD |
Auditor's resignation
filed on: 12th, February 2019
| auditors
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 091741060004
filed on: 5th, December 2018
| mortgage
|
Free Download
(5 pages)
|
MR05 |
All of the property or undertaking has been released from charge 091741060006
filed on: 5th, December 2018
| mortgage
|
Free Download
(5 pages)
|
MR05 |
All of the property or undertaking has been released from charge 091741060005
filed on: 5th, December 2018
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018-12-01
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 14th, September 2018
| accounts
|
Free Download
(26 pages)
|
TM01 |
Director's appointment was terminated on 2018-08-31
filed on: 10th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-08-31
filed on: 10th, September 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2018-08-31
filed on: 10th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-08-31
filed on: 10th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-08-31
filed on: 8th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-06-01
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 091741060006, created on 2018-01-19
filed on: 1st, February 2018
| mortgage
|
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-01-24
filed on: 24th, January 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
MR01 |
Registration of charge 091741060005, created on 2017-12-20
filed on: 28th, December 2017
| mortgage
|
Free Download
(135 pages)
|
MR01 |
Registration of charge 091741060004, created on 2017-12-20
filed on: 22nd, December 2017
| mortgage
|
Free Download
(123 pages)
|
AP01 |
New director was appointed on 2017-12-20
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-12-20
filed on: 21st, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-12-20
filed on: 21st, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-12-20
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2017-12-20) of a secretary
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 091741060003 in full
filed on: 20th, December 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-12-01
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 26th, September 2017
| accounts
|
Free Download
(25 pages)
|
TM01 |
Director's appointment was terminated on 2017-09-20
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-12-01
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2016-08-01
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 245 Broad Street Birmingham B1 2HQ. Change occurred on 2016-08-16. Company's previous address: 17 Dominion Street London EC2M 2EF.
filed on: 16th, August 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-08-01
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 8th, June 2016
| accounts
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 091741060003, created on 2016-03-31
filed on: 11th, April 2016
| mortgage
|
Free Download
(74 pages)
|
MR04 |
Satisfaction of charge 091741060002 in full
filed on: 6th, April 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 091741060001 in full
filed on: 6th, April 2016
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-01
filed on: 1st, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-12-01: 1.00 GBP
capital
|
|
MR01 |
Registration of charge 091741060002, created on 2015-07-24
filed on: 4th, August 2015
| mortgage
|
Free Download
(160 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-01
filed on: 16th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-12-16: 1.00 GBP
capital
|
|
MR01 |
Registration of charge 091741060001, created on 2014-09-11
filed on: 18th, September 2014
| mortgage
|
Free Download
(41 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 7th, September 2014
| resolution
|
|
MA |
Memorandum and Articles of Association
filed on: 7th, September 2014
| incorporation
|
Free Download
(13 pages)
|
AA01 |
Current accounting period extended from 2015-08-31 to 2015-12-31
filed on: 13th, August 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, August 2014
| incorporation
|
Free Download
(20 pages)
|