AA |
Total exemption full accounts data made up to 30th September 2023
filed on: 18th, March 2024
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director was appointed on 1st October 2023
filed on: 3rd, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
30th September 2023 - the day director's appointment was terminated
filed on: 3rd, October 2023
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 096147750001, created on 10th August 2023
filed on: 10th, August 2023
| mortgage
|
Free Download
(66 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 6th, July 2023
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 3rd May 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th January 2022
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(20 pages)
|
AD01 |
Address change date: 6th June 2022. New Address: Blackfriars House Parsonage Manchester M3 2JA. Previous address: Fifth Floor 11 Leadenhall Street London EC3V 1LP United Kingdom
filed on: 6th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd May 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 7th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 22nd December 2017
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 22nd December 2017
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 22nd December 2017
filed on: 1st, March 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 22nd December 2017
filed on: 1st, March 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
22nd January 2022 - the day director's appointment was terminated
filed on: 4th, February 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st June 2021
filed on: 12th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
1st November 2020 - the day director's appointment was terminated
filed on: 20th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2020
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2nd June 2020 - the day director's appointment was terminated
filed on: 15th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st June 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(7 pages)
|
TM02 |
2nd June 2020 - the day secretary's appointment was terminated
filed on: 15th, June 2020
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2nd June 2020
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 22nd, April 2020
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, April 2020
| incorporation
|
Free Download
(63 pages)
|
SH01 |
Statement of Capital on 2nd April 2020: 363.59 GBP
filed on: 14th, April 2020
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 9th September 2019
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st July 2019: 338.75 GBP
filed on: 7th, August 2019
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 1st June 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 1st June 2018
filed on: 10th, June 2018
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On 14th March 2018 director's details were changed
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, January 2018
| resolution
|
Free Download
(65 pages)
|
PSC02 |
Notification of a person with significant control 22nd December 2017
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 22nd December 2017
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd December 2017
filed on: 29th, December 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 22nd December 2017: 337.29 GBP
filed on: 29th, December 2017
| capital
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st June 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 30th September 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 31st, January 2017
| resolution
|
Free Download
(41 pages)
|
AP01 |
New director was appointed on 13th January 2017
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 23rd November 2016: 250.00 GBP
filed on: 7th, December 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th September 2016: 214.33 GBP
filed on: 11th, October 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th September 2016: 201.67 GBP
filed on: 1st, October 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 1st June 2016 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st June 2016
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st May 2016 to 30th September 2016
filed on: 25th, April 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On 1st October 2015 director's details were changed
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2015 director's details were changed
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 21st October 2015. New Address: Fifth Floor 11 Leadenhall Street London EC3V 1LP. Previous address: 13a South Hawksworth Street Ilkley LS29 9DX England
filed on: 21st, October 2015
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 30th May 2015: 200.00 GBP
filed on: 19th, October 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th September 2015: 200.00 GBP
filed on: 3rd, October 2015
| capital
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 1st October 2015
filed on: 3rd, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st October 2015
filed on: 3rd, October 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 30th May 2015: 163.00 GBP
filed on: 16th, September 2015
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 29th, May 2015
| incorporation
|
Free Download
(28 pages)
|