AA01 |
Extension of current accouting period to September 30, 2023
filed on: 17th, August 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 9, 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control March 13, 2023
filed on: 24th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 13, 2023
filed on: 24th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control December 22, 2022
filed on: 24th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control March 13, 2023
filed on: 23rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On March 13, 2023 new director was appointed.
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 13, 2023 new director was appointed.
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 13, 2023 new director was appointed.
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Chargrove House Main Road Shurdington Cheltenham GL51 4GA England to Berkshire House 168 - 173 High Holborn London WC1V 7AA on March 22, 2023
filed on: 22nd, March 2023
| address
|
Free Download
(1 page)
|
AP03 |
On March 13, 2023 - new secretary appointed
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 13, 2023 new director was appointed.
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 13, 2023
filed on: 22nd, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 9, 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2021 to March 31, 2021
filed on: 17th, March 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Chargrove House Main Road Shurdington Cheltenham GL51 4GA on June 4, 2020
filed on: 4th, June 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 3, 2020
filed on: 4th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On June 3, 2020 new director was appointed.
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27 Parliament Street Liverpool Merseyside L8 5RN United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on April 28, 2020
filed on: 28th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 9, 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On August 30, 2019 new director was appointed.
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 30, 2019
filed on: 30th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 9, 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control December 13, 2018
filed on: 17th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27 Third Floor Parliament Street Liverpool Merseyside L8 5RN United Kingdom to 27 Parliament Street Liverpool Merseyside L8 5RN on May 15, 2018
filed on: 15th, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Duncan Sheard Glass 43 Castle Street Liverpool Merseyside L2 9TL England to 27 Third Floor Parliament Street Liverpool Merseyside L8 5RN on May 3, 2018
filed on: 3rd, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 9, 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 9, 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On December 12, 2016 director's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to C/O Duncan Sheard Glass 43 Castle Street Liverpool Merseyside L2 9TL on December 12, 2016
filed on: 12th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 5th, August 2016
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 9, 2016 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 9, 2015 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On April 20, 2015 director's details were changed
filed on: 20th, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 3rd, March 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On December 2, 2014 director's details were changed
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England to 27 Old Gloucester Street London WC1N 3AX on December 1, 2014
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from April 30, 2014 to July 31, 2014
filed on: 9th, September 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite a 6 Honduras Street London EC1Y 0TH to 1St Floor 2 Woodberry Grove North Finchley London N12 0DR on July 23, 2014
filed on: 23rd, July 2014
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on June 19, 2014
filed on: 19th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 9, 2014 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 9, 2014: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 9th, April 2013
| incorporation
|
Free Download
(28 pages)
|