AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 3rd, January 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th November 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 8th February 2023
filed on: 16th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Friday 31st December 2021
filed on: 5th, January 2023
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Monday 12th December 2022.
filed on: 20th, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 25th November 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 28th November 2018
filed on: 21st, October 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 19th September 2022
filed on: 21st, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 19th September 2022.
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 19th September 2022
filed on: 19th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 1st August 2022
filed on: 18th, August 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 1st August 2022
filed on: 18th, August 2022
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093256740002, created on Monday 1st August 2022
filed on: 5th, August 2022
| mortgage
|
Free Download
(67 pages)
|
AA |
Accounts for a small company made up to Thursday 31st December 2020
filed on: 29th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th November 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 30th April 2021
filed on: 7th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Tuesday 31st December 2019
filed on: 29th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 25th November 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th November 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Monday 31st December 2018
filed on: 6th, October 2019
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Sunday 25th November 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 28th November 2018
filed on: 28th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 28th November 2018
filed on: 28th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Sunday 31st December 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(9 pages)
|
MR04 |
Charge 093256740001 satisfaction in full.
filed on: 31st, July 2018
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 12th December 2017.
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 12th December 2017
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 12th December 2017
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Saturday 31st December 2016
filed on: 26th, February 2018
| accounts
|
Free Download
(19 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, December 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 25th November 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 11th October 2017.
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 12th October 2017
filed on: 12th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 17th, March 2017
| accounts
|
Free Download
(25 pages)
|
AP01 |
New director appointment on Tuesday 28th February 2017.
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 6th March 2017
filed on: 7th, March 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 25th November 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Monday 9th May 2016
filed on: 17th, June 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 25 st. George Street London W1S 1FS to Lankro Way Lankro Way Eccles Manchester M30 0LX on Tuesday 10th May 2016
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093256740001, created on Tuesday 19th April 2016
filed on: 20th, April 2016
| mortgage
|
Free Download
(44 pages)
|
AR01 |
Annual return made up to Wednesday 25th November 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH to 25 st. George Street London W1S 1FS on Friday 4th September 2015
filed on: 4th, September 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 26th May 2015.
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 26th May 2015.
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 26th May 2015.
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Thursday 31st December 2015. Originally it was Monday 30th November 2015
filed on: 3rd, March 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O H.I.G European Capital Partners Llp 25 St. George Street London W1S 1FS United Kingdom to St Bride's House 10 Salisbury Square London EC4Y 8EH on Tuesday 24th February 2015
filed on: 24th, February 2015
| address
|
Free Download
(2 pages)
|
SH01 |
1215050.77 GBP is the capital in company's statement on Friday 19th December 2014
filed on: 28th, January 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution, Resolution of removal of pre-emption rights
filed on: 28th, January 2015
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 22nd, December 2014
| resolution
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 25th, November 2014
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|