TM01 |
Director's appointment terminated on 2023/08/31
filed on: 16th, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/08/31
filed on: 13th, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/08/31.
filed on: 13th, January 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/08/31.
filed on: 13th, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/08/31
filed on: 13th, January 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/03/06
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/12/31
filed on: 19th, December 2022
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/06
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/12/31
filed on: 31st, December 2021
| accounts
|
Free Download
(34 pages)
|
AD01 |
Change of registered address from 25 Canada Square Level 37 London E14 5LQ England on 2021/12/07 to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU
filed on: 7th, December 2021
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2020/08/21
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/12/31
filed on: 19th, March 2021
| accounts
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/06
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/06
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/12/31
filed on: 8th, October 2019
| accounts
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 084326170002, created on 2019/07/23
filed on: 25th, July 2019
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 084326170001, created on 2019/07/23
filed on: 25th, July 2019
| mortgage
|
Free Download
(23 pages)
|
CH01 |
On 2019/03/13 director's details were changed
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/03/13 director's details were changed
filed on: 13th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/03/13 director's details were changed
filed on: 13th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/06
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/05/30
filed on: 9th, October 2018
| capital
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/12/31
filed on: 4th, October 2018
| accounts
|
Free Download
(33 pages)
|
AD01 |
Change of registered address from 40 Bank Street Level 29 London E14 5DS England on 2018/07/17 to 25 Canada Square Level 37 London E14 5LQ
filed on: 17th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/03/06
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2017/09/15
filed on: 9th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/12/31
filed on: 7th, October 2017
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with updates 2017/03/06
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP04 |
On 2016/09/30, company appointed a new person to the position of a secretary
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 9, PO Box 11 Heasandford Industrial Estate Burnley BB10 2TG on 2016/10/17 to 40 Bank Street Level 29 London E14 5DS
filed on: 17th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/12/31
filed on: 7th, October 2016
| accounts
|
Free Download
(31 pages)
|
AP01 |
New director appointment on 2016/08/22.
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/08/22
filed on: 14th, September 2016
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/06/22
filed on: 22nd, June 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/06
filed on: 21st, March 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/03/21
capital
|
|
TM01 |
Director's appointment terminated on 2015/12/15
filed on: 27th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/12/15
filed on: 27th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2014/12/31
filed on: 8th, October 2015
| accounts
|
Free Download
(30 pages)
|
TM01 |
Director's appointment terminated on 2015/04/17
filed on: 20th, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/03/26.
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/04/06
filed on: 8th, April 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/03/13
filed on: 16th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/06
filed on: 16th, March 2015
| annual return
|
Free Download
(10 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2013/12/31
filed on: 7th, October 2014
| accounts
|
Free Download
(29 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/06
filed on: 30th, April 2014
| annual return
|
Free Download
(11 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/04/30
capital
|
|
TM02 |
Secretary's appointment terminated on 2014/04/29
filed on: 29th, April 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2014/04/29
filed on: 29th, April 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/04/04 from 20-22 Bedford Row London WC1R 4JS United Kingdom
filed on: 4th, April 2014
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2014/04/04
filed on: 4th, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/05/22.
filed on: 22nd, May 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/05/22.
filed on: 22nd, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/05/22.
filed on: 22nd, May 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/05/01.
filed on: 1st, May 2013
| officers
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2013/04/18.
filed on: 18th, April 2013
| officers
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to 2013/12/31, originally was 2014/03/31.
filed on: 6th, March 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, March 2013
| incorporation
|
Free Download
(40 pages)
|