AD01 |
New registered office address 10 Fleet Place London EC4M 7QS. Change occurred on 2021-12-30. Company's previous address: 15 Canada Square Canary Wharf London E14 5GL.
filed on: 30th, December 2021
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address 15 Canada Square Canary Wharf London E14 5GL. Change occurred on 2021-12-07. Company's previous address: 2 Victoria Avenue Harrogate North Yorkshire HG1 1EL England.
filed on: 7th, December 2021
| address
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 8th, November 2021
| incorporation
|
Free Download
(25 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 8th, November 2021
| resolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-10-20
filed on: 20th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2020-10-31
filed on: 25th, June 2021
| accounts
|
Free Download
(16 pages)
|
AP01 |
New director was appointed on 2021-04-12
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-03-31
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092632370002 in full
filed on: 10th, November 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-10-31
filed on: 3rd, November 2020
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-13
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 17th, June 2020
| incorporation
|
Free Download
(25 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 17th, June 2020
| resolution
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 092632370003, created on 2020-05-28
filed on: 8th, June 2020
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 092632370002, created on 2020-02-05
filed on: 19th, February 2020
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 092632370001, created on 2020-02-05
filed on: 11th, February 2020
| mortgage
|
Free Download
(43 pages)
|
AP01 |
New director was appointed on 2020-01-31
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-01-31
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-01-31
filed on: 31st, January 2020
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2020-01-31) of a secretary
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-01-31
filed on: 31st, January 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2019-04-29 (was 2019-10-29).
filed on: 12th, November 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-10-13
filed on: 13th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-04-30
filed on: 5th, March 2019
| accounts
|
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened from 2018-04-30 to 2018-04-29
filed on: 28th, January 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-10-14
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2017-04-30
filed on: 21st, December 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-14
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2 Victoria Avenue Harrogate North Yorkshire HG1 1EL. Change occurred on 2017-02-16. Company's previous address: Cng House 5 Victoria Avenue Harrogate North Yorkshire HG1 1EQ England.
filed on: 16th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-04-30
filed on: 18th, January 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-10-14
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2015-10-31
filed on: 26th, August 2016
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-06-17
filed on: 17th, June 2016
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, April 2016
| resolution
|
Free Download
(24 pages)
|
TM01 |
Director's appointment was terminated on 2016-03-21
filed on: 30th, March 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Cng House 5 Victoria Avenue Harrogate North Yorkshire HG1 1EQ. Change occurred on 2016-03-29. Company's previous address: Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE.
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2016-10-31 to 2016-04-30
filed on: 29th, March 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-03-21
filed on: 29th, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-03-21
filed on: 29th, March 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2016-03-21
filed on: 29th, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-03-21
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-03-21
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-14
filed on: 14th, October 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE. Change occurred on 2015-09-07. Company's previous address: Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England.
filed on: 7th, September 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, October 2014
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2014-10-14: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
AD01 |
New registered office address Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN. Change occurred on 2014-10-14. Company's previous address: Alliance House Library Road Cayton Le Woods Chorley Lancs PR6 7EN England.
filed on: 14th, October 2014
| address
|
Free Download
(1 page)
|