AD01 |
New registered office address C/O Johnston Carmichael Birchin Court 20 Birchin Lane London EC3V 9DU. Change occurred on Thursday 11th January 2024. Company's previous address: Johnston Carmichael Llp Birchin Court 20 Birchin Lane London EC3V 9DU.
filed on: 11th, January 2024
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Johnston Carmichael Llp Birchin Court 20 Birchin Lane London EC3V 9DU. Change occurred on Friday 5th January 2024. Company's previous address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom.
filed on: 5th, January 2024
| address
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Friday 31st December 2021
filed on: 16th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 28th January 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC06 |
Change to a person with significant control Friday 20th January 2023
filed on: 31st, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC06 |
Change to a person with significant control Sunday 1st January 2023
filed on: 31st, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 30th June 2022
filed on: 25th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 30th June 2022.
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st December 2021 to Thursday 30th December 2021
filed on: 16th, December 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 28th January 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS. Change occurred on Monday 6th December 2021. Company's previous address: Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom.
filed on: 6th, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 28th January 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC03 |
Notification of a person with significant control Friday 30th October 2020
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 26th January 2021
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th October 2020
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 4th, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 15th October 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th October 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 11th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 15th October 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 14th, July 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 15th October 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES. Change occurred on Friday 11th November 2016. Company's previous address: Hertford Road Hoddesdon Hertfordshire EN11 9BX United Kingdom.
filed on: 11th, November 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 098290520001, created on Wednesday 19th October 2016
filed on: 26th, October 2016
| mortgage
|
Free Download
(41 pages)
|
TM01 |
Director's appointment was terminated on Friday 10th June 2016
filed on: 25th, June 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Saturday 31st December 2016. Originally it was Monday 31st October 2016
filed on: 14th, January 2016
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 16th, October 2015
| incorporation
|
Free Download
(32 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 16th October 2015
capital
|
|