CS01 |
Confirmation statement with no updates 2022-03-26
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from First Floor Redington Court 69 Church Road Hove BN3 2BB England to 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 2021-08-11
filed on: 11th, August 2021
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-03-26
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(9 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-03-25
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-03-25
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1st Floor 49 Peter Street Manchester M2 3NG England to First Floor Redington Court 69 Church Road Hove BN3 2BB on 2020-04-02
filed on: 2nd, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-03-26
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2020-03-01: 15816.00 GBP
filed on: 26th, March 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-01-29
filed on: 20th, February 2020
| accounts
|
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-10-02
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester M3 2JA England to 1st Floor 49 Peter Street Manchester M2 3NG on 2019-05-30
filed on: 30th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-01-29
filed on: 17th, May 2019
| accounts
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from 6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA to 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 2019-05-09
filed on: 9th, May 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-10-02
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from 2018-01-29 to 2018-01-28
filed on: 29th, October 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-12-31
filed on: 3rd, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-01-31
filed on: 31st, July 2018
| accounts
|
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, July 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-10-02
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from 2017-01-30 to 2017-01-29
filed on: 17th, January 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2017-01-31 to 2017-01-30
filed on: 18th, October 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2016-10-28 to 2017-01-31
filed on: 18th, September 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2016-10-29 to 2016-10-28
filed on: 28th, July 2017
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087159630001, created on 2017-04-13
filed on: 21st, April 2017
| mortgage
|
Free Download
(35 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 28th, January 2017
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-09-27: 10580.00 GBP
filed on: 16th, December 2016
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-10-02
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from 2015-10-30 to 2015-10-29
filed on: 27th, October 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2015-10-31 to 2015-10-30
filed on: 27th, July 2016
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2016-04-05: 10030.00 GBP
filed on: 1st, June 2016
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2016-03-04
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-08-17: 10015.00 GBP
filed on: 5th, January 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-10-02 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2015-09-08
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-10-02 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(15 pages)
|
AP01 |
New director was appointed on 2013-10-09
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-10-09
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-10-09
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-10-09
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-10-07
filed on: 7th, October 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, October 2013
| incorporation
|
|