CS01 |
Confirmation statement with no updates Mon, 18th Dec 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 20th, July 2023
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Sun, 18th Dec 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Fri, 31st Dec 2021
filed on: 16th, August 2022
| accounts
|
Free Download
(18 pages)
|
CH01 |
On Thu, 30th Jun 2022 director's details were changed
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 13th Jan 2022
filed on: 14th, January 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 18th Dec 2021
filed on: 19th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Thu, 31st Dec 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Mon, 12th Jul 2021 director's details were changed
filed on: 25th, July 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, July 2021
| mortgage
|
Free Download
(1 page)
|
AP03 |
On Mon, 5th Jul 2021, company appointed a new person to the position of a secretary
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 5th Jul 2021
filed on: 5th, July 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 201 Great Portland Street London W1W 5AB England on Fri, 2nd Jul 2021 to Unit 5 Cordwallis Business Park Clivemont Road Maidenhead SL6 7BU
filed on: 2nd, July 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083378370002, created on Wed, 14th Apr 2021
filed on: 21st, April 2021
| mortgage
|
Free Download
(72 pages)
|
PSC05 |
Change to a person with significant control Wed, 11th Oct 2017
filed on: 16th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wed, 11th Oct 2017
filed on: 14th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 14th Apr 2021
filed on: 14th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Sat, 31st Dec 2016
filed on: 14th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 31st Dec 2016
filed on: 14th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Sat, 31st Dec 2016
filed on: 14th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 083378370001, created on Fri, 26th Feb 2021
filed on: 11th, March 2021
| mortgage
|
Free Download
(24 pages)
|
AP01 |
On Thu, 4th Mar 2021 new director was appointed.
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 8th Feb 2021 director's details were changed
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 22nd Jan 2021 new director was appointed.
filed on: 22nd, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Dec 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Tue, 31st Dec 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Fri, 29th May 2020 director's details were changed
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Dec 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Mon, 1st Apr 2019 director's details were changed
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from U4 Beacon End Courtyard London Road Colchester Essex C03 0NU England on Fri, 25th Jan 2019 to 201 Great Portland Street London W1W 5AB
filed on: 25th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 31st Dec 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sun, 31st Dec 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Suite Ig, Witan Court 285 Upper Fourth Street Milton Keynes MK9 1EH on Fri, 6th Jul 2018 to U4 Beacon End Courtyard London Road Colchester Essex C03 0NU
filed on: 6th, July 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 25th Jun 2018 director's details were changed
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 11th Oct 2017
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 20th Dec 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Wed, 11th Oct 2017
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Sat, 31st Dec 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tue, 20th Dec 2016
filed on: 2nd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to Thu, 31st Dec 2015
filed on: 21st, October 2016
| accounts
|
Free Download
(6 pages)
|
AP03 |
On Sat, 10th Sep 2016, company appointed a new person to the position of a secretary
filed on: 20th, September 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Sat, 10th Sep 2016
filed on: 20th, September 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On Wed, 4th Nov 2015, company appointed a new person to the position of a secretary
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 18th, January 2016
| auditors
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 20th Dec 2015
filed on: 6th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 12th, November 2015
| accounts
|
Free Download
(14 pages)
|
AP01 |
On Wed, 4th Nov 2015 new director was appointed.
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Dorothy Edwards Unit 2 Parkway Denton Manchester Parkway Denton Manchester M34 3SG on Fri, 24th Apr 2015 to Suite Ig, Witan Court 285 Upper Fourth Street Milton Keynes MK9 1EH
filed on: 24th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 20th Dec 2014
filed on: 30th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 19th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 20th Dec 2013
filed on: 30th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 30th Jan 2014: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on Fri, 3rd Jan 2014. Old Address: 100 Barbirolli Square Manchester M2 3AB United Kingdom
filed on: 3rd, January 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 12th Apr 2013
filed on: 12th, April 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 12th Apr 2013
filed on: 12th, April 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 12th Apr 2013
filed on: 12th, April 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 12th Apr 2013 new director was appointed.
filed on: 12th, April 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 12th Apr 2013
filed on: 12th, April 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, December 2012
| incorporation
|
Free Download
(25 pages)
|