CS01 |
Confirmation statement with no updates Tuesday 26th March 2024
filed on: 27th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 27th, September 2023
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 27th June 2023 director's details were changed
filed on: 28th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 27th June 2023 director's details were changed
filed on: 28th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 27th June 2023 director's details were changed
filed on: 27th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 31st March 2023
filed on: 23rd, June 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 26th March 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 7th, January 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 26th March 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 15th July 2021
filed on: 4th, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th March 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 7th January 2021.
filed on: 11th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 21st December 2020.
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 30th October 2020
filed on: 3rd, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 26th March 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 7th May 2019
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tuesday 7th May 2019
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Wednesday 5th June 2019
filed on: 12th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
filed on: 11th, June 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 36 Walpole Street London SW3 4QS on Monday 10th June 2019
filed on: 10th, June 2019
| address
|
Free Download
(1 page)
|
MR04 |
Charge 084623210003 satisfaction in full.
filed on: 2nd, May 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 26th March 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 28th, August 2018
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 084623210004, created on Wednesday 4th April 2018
filed on: 6th, April 2018
| mortgage
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with updates Monday 26th March 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 5th March 2018.
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st January 2018.
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 7th, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 26th March 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 12th, August 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thursday 14th April 2016 director's details were changed
filed on: 16th, May 2016
| officers
|
Free Download
(3 pages)
|
CH01 |
On Thursday 14th April 2016 director's details were changed
filed on: 16th, May 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 26th March 2016 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 16th, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 26th March 2015 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 27th March 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 26th March 2014 with full list of members
filed on: 25th, April 2014
| annual return
|
Free Download
(4 pages)
|
MR04 |
Charge 084623210001 satisfaction in full.
filed on: 11th, October 2013
| mortgage
|
Free Download
(5 pages)
|
MR04 |
Charge 084623210002 satisfaction in full.
filed on: 11th, October 2013
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 084623210003
filed on: 5th, October 2013
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 084623210002
filed on: 19th, July 2013
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 084623210001
filed on: 15th, July 2013
| mortgage
|
Free Download
(30 pages)
|
NEWINC |
Company registration
filed on: 26th, March 2013
| incorporation
|
Free Download
(22 pages)
|