PSC02 |
Notification of a person with significant control September 30, 2016
filed on: 13th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement January 11, 2024
filed on: 11th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to July 31, 2022
filed on: 4th, July 2023
| accounts
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates April 24, 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On August 1, 2022 director's details were changed
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 1, 2022 new director was appointed.
filed on: 10th, August 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 1, 2022 new director was appointed.
filed on: 10th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 1, 2022
filed on: 10th, August 2022
| officers
|
Free Download
(1 page)
|
AP04 |
On July 26, 2022 - new secretary appointed
filed on: 28th, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 13, 2022 new director was appointed.
filed on: 19th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 13, 2022
filed on: 19th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to July 31, 2021
filed on: 4th, May 2022
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates April 24, 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on July 1, 2021
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to July 31, 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates April 24, 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 24, 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to July 31, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates April 24, 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on January 31, 2019
filed on: 25th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On January 31, 2019 new director was appointed.
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 31, 2019
filed on: 25th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to July 31, 2018
filed on: 16th, January 2019
| accounts
|
Free Download
(32 pages)
|
TM02 |
Secretary appointment termination on November 14, 2018
filed on: 9th, January 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 New Street Square London EC4A 3TW to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on December 7, 2018
filed on: 7th, December 2018
| address
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement May 10, 2018
filed on: 10th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 10th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 24, 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to July 31, 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(31 pages)
|
AP01 |
On August 18, 2017 new director was appointed.
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 8, 2017
filed on: 11th, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 24, 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to July 31, 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return made up to April 24, 2016 with full list of members
filed on: 12th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 12, 2016: 100.00 GBP
capital
|
|
CH03 |
On April 1, 2016 secretary's details were changed
filed on: 11th, May 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On April 1, 2016 director's details were changed
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2016 director's details were changed
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2016 director's details were changed
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On April 1, 2016 secretary's details were changed
filed on: 10th, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to July 31, 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(56 pages)
|
AP03 |
On July 1, 2015 - new secretary appointed
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 1, 2015
filed on: 31st, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On May 15, 2015 new director was appointed.
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 15, 2015 new director was appointed.
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 15, 2015
filed on: 19th, May 2015
| officers
|
Free Download
(1 page)
|
CH03 |
On March 17, 2015 secretary's details were changed
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 24, 2015 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 17, 2015 director's details were changed
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 24, 2014 with full list of members
filed on: 2nd, May 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on April 8, 2014. Old Address: 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom
filed on: 8th, April 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 4, 2014. Old Address: 5 New Street Square London EC4A 3TW
filed on: 4th, April 2014
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from April 30, 2013 to July 31, 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 24, 2013 with full list of members
filed on: 22nd, May 2013
| annual return
|
Free Download
(4 pages)
|
AP04 |
On March 28, 2013 - new secretary appointed
filed on: 21st, May 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
On March 28, 2013 - new secretary appointed
filed on: 21st, May 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 10, 2013
filed on: 21st, May 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 12, 2013. Old Address: 66 Chiltern Street London W1U 4JT United Kingdom
filed on: 12th, April 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2012
| incorporation
|
Free Download
(8 pages)
|