CS01 |
Confirmation statement with no updates Wed, 30th Aug 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(84 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 27th Apr 2023
filed on: 27th, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 30th Aug 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 4th, July 2022
| accounts
|
Free Download
(25 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 29th Jan 2022
filed on: 21st, April 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sat, 29th Jan 2022
filed on: 21st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates Mon, 30th Aug 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 23rd Dec 2020: 1.00 GBP
filed on: 21st, January 2021
| capital
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(71 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, December 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, December 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, December 2020
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 30th Aug 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
On Mon, 16th Dec 2019, company appointed a new person to the position of a secretary
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 30th Aug 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control Tue, 30th Aug 2016
filed on: 25th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 25th Sep 2019
filed on: 25th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 7th May 2019
filed on: 17th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 7th May 2019 new director was appointed.
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 7th May 2019 new director was appointed.
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 7th May 2019
filed on: 17th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 7th May 2019
filed on: 17th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 7th May 2019
filed on: 17th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 7th May 2019 new director was appointed.
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 7th May 2019
filed on: 17th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 7th, June 2019
| accounts
|
Free Download
(85 pages)
|
CAP-SS |
Solvency Statement dated 02/05/19
filed on: 2nd, May 2019
| insolvency
|
Free Download
(4 pages)
|
SH19 |
Capital declared on Thu, 2nd May 2019: 891220.00 GBP
filed on: 2nd, May 2019
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 2nd, May 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 2nd, May 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(81 pages)
|
CS01 |
Confirmation statement with updates Thu, 30th Aug 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(71 pages)
|
CS01 |
Confirmation statement with updates Wed, 30th Aug 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 103517230004, created on Fri, 28th Jul 2017
filed on: 7th, August 2017
| mortgage
|
Free Download
(50 pages)
|
CH01 |
On Fri, 19th May 2017 director's details were changed
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 19th May 2017 director's details were changed
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
AP04 |
On Thu, 11th May 2017, company appointed a new person to the position of a secretary
filed on: 8th, June 2017
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 11th May 2017
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Worldwide Corporate Advisors 150 Minories London United Kingdom EC3N 1LS United Kingdom on Thu, 8th Jun 2017 to One St Peters Square Manchester M2 3DE
filed on: 8th, June 2017
| address
|
Free Download
(2 pages)
|
AP01 |
On Thu, 11th May 2017 new director was appointed.
filed on: 7th, June 2017
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 16th May 2017
filed on: 16th, May 2017
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 16th, May 2017
| change of name
|
Free Download
(2 pages)
|
AP01 |
On Mon, 6th Feb 2017 new director was appointed.
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 6th Feb 2017 new director was appointed.
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 6th Feb 2017 new director was appointed.
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 14th Nov 2016: 89174887.00 GBP
filed on: 6th, December 2016
| capital
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, December 2016
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 103517230003, created on Tue, 15th Nov 2016
filed on: 16th, November 2016
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 103517230002, created on Fri, 4th Nov 2016
filed on: 10th, November 2016
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 103517230001, created on Wed, 14th Sep 2016
filed on: 16th, September 2016
| mortgage
|
Free Download
(20 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Aug 2017 to Sat, 31st Dec 2016
filed on: 31st, August 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, August 2016
| incorporation
|
Free Download
(39 pages)
|