AP01 |
On August 24, 2023 new director was appointed.
filed on: 8th, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(10 pages)
|
AP03 |
Appointment (date: October 5, 2022) of a secretary
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit G1 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY. Change occurred on November 21, 2022. Company's previous address: 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD England.
filed on: 21st, November 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 5, 2022
filed on: 21st, November 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on October 5, 2022
filed on: 21st, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 5, 2022
filed on: 21st, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 7th, October 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 1st, December 2021
| accounts
|
Free Download
(10 pages)
|
AP01 |
On April 27, 2021 new director was appointed.
filed on: 7th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 27, 2021
filed on: 7th, June 2021
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: August 13, 2020) of a secretary
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD. Change occurred on March 20, 2020. Company's previous address: 5th Floor 120 Aldersgate Street London EC1A 4JQ England.
filed on: 20th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(9 pages)
|
AP01 |
On February 6, 2019 new director was appointed.
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 6, 2019
filed on: 8th, February 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 8, 2019
filed on: 8th, February 2019
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 13, 2018
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 31st, October 2018
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address 5th Floor 120 Aldersgate Street London EC1A 4JQ. Change occurred on September 11, 2018. Company's previous address: 10-11 Charterhouse Square London EC1M 6EH England.
filed on: 11th, September 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from April 30, 2018 to December 31, 2017
filed on: 4th, June 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 10-11 Charterhouse Square London EC1M 6EH. Change occurred on May 23, 2018. Company's previous address: 90 Lillie Road London SW6 7SR England.
filed on: 23rd, May 2018
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to April 30, 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, April 2018
| resolution
|
Free Download
(31 pages)
|
TM01 |
Director's appointment was terminated on April 20, 2018
filed on: 23rd, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On March 12, 2018 new director was appointed.
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 12, 2018 new director was appointed.
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 089623110008, created on December 21, 2017
filed on: 2nd, January 2018
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 089623110007, created on December 21, 2017
filed on: 29th, December 2017
| mortgage
|
Free Download
(45 pages)
|
AUD |
Auditor's resignation
filed on: 20th, February 2017
| auditors
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, January 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, January 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, January 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, January 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, January 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, January 2017
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 26, 2017
filed on: 30th, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 26, 2017
filed on: 30th, January 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 26, 2017
filed on: 30th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On January 26, 2017 new director was appointed.
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 26, 2017
filed on: 30th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On January 26, 2017 new director was appointed.
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 26, 2017 new director was appointed.
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 90 Lillie Road London SW6 7SR. Change occurred on January 30, 2017. Company's previous address: Vision House, Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS Wales.
filed on: 30th, January 2017
| address
|
Free Download
(1 page)
|
AP01 |
On January 26, 2017 new director was appointed.
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to April 30, 2016
filed on: 8th, August 2016
| accounts
|
Free Download
(14 pages)
|
AD01 |
New registered office address Vision House, Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS. Change occurred on April 11, 2016. Company's previous address: 8th Floor Trafford Plaza Seymour Grove Manchester M16 0LD.
filed on: 11th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on January 22, 2016
filed on: 21st, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to April 30, 2015
filed on: 13th, January 2016
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2015
filed on: 30th, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 10, 2015
filed on: 24th, July 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to March 31, 2015 (was April 30, 2015).
filed on: 16th, July 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2015
filed on: 26th, April 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 26, 2015: 2.00 GBP
capital
|
|
MR01 |
Registration of charge 089623110006, created on March 12, 2015
filed on: 13th, March 2015
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 089623110004, created on July 10, 2014
filed on: 28th, July 2014
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 089623110005, created on July 18, 2014
filed on: 28th, July 2014
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 089623110003, created on July 10, 2014
filed on: 21st, July 2014
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 089623110001, created on July 10, 2014
filed on: 18th, July 2014
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 089623110002, created on July 10, 2014
filed on: 18th, July 2014
| mortgage
|
Free Download
(15 pages)
|
AP01 |
On July 8, 2014 new director was appointed.
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 8, 2014 new director was appointed.
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, March 2014
| incorporation
|
Free Download
(9 pages)
|