CS01 |
Confirmation statement with no updates Tuesday 7th November 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 6th, October 2023
| accounts
|
Free Download
(21 pages)
|
MR04 |
Charge 110538010001 satisfaction in full.
filed on: 8th, June 2023
| mortgage
|
Free Download
(1 page)
|
CH01 |
On Tuesday 14th February 2023 director's details were changed
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 14th February 2023 director's details were changed
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Upper Floors 104 Baker Street London England W1U 6TN. Change occurred on Wednesday 22nd February 2023. Company's previous address: Dept 849 43 Owston Road Carcroft Doncaster DN6 8DA.
filed on: 22nd, February 2023
| address
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 26th, January 2023
| incorporation
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 26th, January 2023
| resolution
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 5th, January 2023
| accounts
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 110538010002, created on Tuesday 13th December 2022
filed on: 21st, December 2022
| mortgage
|
Free Download
(65 pages)
|
CS01 |
Confirmation statement with updates Monday 7th November 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Dept 849 43 Owston Road Carcroft Doncaster DN6 8DA. Change occurred on Wednesday 18th May 2022. Company's previous address: PO Box 4385 11053801: Companies House Default Address Cardiff CF14 8LH.
filed on: 18th, May 2022
| address
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 9th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 19th April 2022
filed on: 6th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 6th, January 2022
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 6th, January 2022
| incorporation
|
Free Download
(26 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 30th, December 2021
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Sunday 7th November 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 1st February 2021.
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Saturday 7th November 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th November 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, November 2019
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 13th, November 2019
| accounts
|
Free Download
(21 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 7th November 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC03 |
Notification of a person with significant control Wednesday 8th November 2017
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 8th November 2017
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 110538010001, created on Friday 28th September 2018
filed on: 10th, October 2018
| mortgage
|
Free Download
(36 pages)
|
AA01 |
Accounting period extended to Monday 31st December 2018. Originally it was Friday 30th November 2018
filed on: 21st, March 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 15th February 2018.
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 15th February 2018.
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, November 2017
| incorporation
|
Free Download
(11 pages)
|