AD01 |
Registered office address changed from 18 Northgate Hartlepool TS24 0JY England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on Thursday 20th October 2022
filed on: 20th, October 2022
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 33, 575-579 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX England to 18 Northgate Hartlepool TS24 0JY on Tuesday 15th February 2022
filed on: 15th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 25th, October 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from One Kpmg Llp One St. Peters Square Manchester M2 3AE England to Unit 33, 575-579 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX on Thursday 8th April 2021
filed on: 8th, April 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 3 5 Battalion Court Colburn Business Park Catterick Garrison DL9 4QN England to One Kpmg Llp One St. Peters Square Manchester M2 3AE on Monday 4th January 2021
filed on: 4th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 3rd, November 2020
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Thursday 6th February 2020 director's details were changed
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 6th February 2020 director's details were changed
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 6th February 2020 director's details were changed
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 145 Edge Lane Liverpool Merseyside L7 2PF to Suite 3 5 Battalion Court Colburn Business Park Catterick Garrison DL9 4QN on Thursday 6th September 2018
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 2nd May 2018.
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Saturday 31st December 2016
filed on: 10th, November 2017
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, December 2016
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a medium company for the period ending on Thursday 31st December 2015
filed on: 29th, December 2016
| accounts
|
Free Download
(21 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a medium company for the period ending on Wednesday 31st December 2014
filed on: 9th, May 2016
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return made up to Wednesday 9th December 2015 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 8th January 2016
capital
|
|
CH01 |
On Tuesday 1st December 2015 director's details were changed
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 58-60 Berners Street London W1T 3JS to 145 Edge Lane Liverpool Merseyside L7 2PF on Thursday 7th January 2016
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 1st December 2015 director's details were changed
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st December 2015 director's details were changed
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a medium company for the period ending on Tuesday 31st December 2013
filed on: 11th, January 2015
| accounts
|
Free Download
(17 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, January 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 9th December 2014 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, December 2014
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 20th March 2014
filed on: 20th, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 9th December 2013 with full list of members
filed on: 4th, February 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Accounts for a medium company for the period ending on Monday 31st December 2012
filed on: 4th, January 2014
| accounts
|
Free Download
(17 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2011
filed on: 6th, January 2013
| accounts
|
Free Download
(19 pages)
|
AD01 |
Change of registered office on Wednesday 2nd January 2013 from , 50-56 Berners Street, London, W1T 3JS, England
filed on: 2nd, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 9th December 2012 with full list of members
filed on: 2nd, January 2013
| annual return
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Wednesday 7th November 2012 from , Montpelier House 62-66 Deansgate, Manchester, M3 2EN
filed on: 7th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 9th December 2011 with full list of members
filed on: 14th, March 2012
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Tuesday 13th March 2012
filed on: 13th, March 2012
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, November 2011
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st December 2010
filed on: 2nd, November 2011
| accounts
|
Free Download
(14 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, November 2011
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Tuesday 30th November 2010 to Friday 31st December 2010
filed on: 12th, July 2011
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 31st March 2011
filed on: 31st, March 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 9th December 2010 with full list of members
filed on: 10th, December 2010
| annual return
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Tuesday 20th April 2010.
filed on: 20th, April 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 20th April 2010.
filed on: 20th, April 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 20th April 2010.
filed on: 20th, April 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 20th April 2010.
filed on: 20th, April 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 1st April 2010
filed on: 13th, April 2010
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 13th, April 2010
| resolution
|
Free Download
(19 pages)
|
TM02 |
Secretary appointment termination on Thursday 7th January 2010
filed on: 7th, January 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 7th January 2010
filed on: 7th, January 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 15th December 2009.
filed on: 15th, December 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 15th December 2009.
filed on: 15th, December 2009
| officers
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 3rd, December 2009
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed brand new co (425) LTDcertificate issued on 03/12/09
filed on: 3rd, December 2009
| change of name
|
Free Download
(1 page)
|
RES15 |
Name changed by resolution on Friday 27th November 2009
change of name
|
|
AD01 |
Change of registered office on Wednesday 2nd December 2009 from , Mace & Jones, Pall Mall Court 61-67 King Street, Manchester, M2 4PD
filed on: 2nd, December 2009
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, November 2009
| incorporation
|
Free Download
(32 pages)
|