AD01 |
Change of registered address from 8th Floor Eaton House 1 Eaton Road Coventry CV1 2FJ England on 2024/02/07 to Saffery Llp Trinity John Dalton Street Manchester M2 6HY
filed on: 7th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 30th, January 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/09/02
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 19th, May 2023
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 19th, May 2023
| incorporation
|
Free Download
(21 pages)
|
AP01 |
New director appointment on 2023/05/02.
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/05/02
filed on: 2nd, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/04/28.
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/04/28
filed on: 28th, April 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/04/28
filed on: 28th, April 2023
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 22nd, March 2023
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 19 King Street King's Lynn Norfolk PE30 1HB United Kingdom on 2022/11/15 to 8th Floor Eaton House 1 Eaton Road Coventry CV1 2FJ
filed on: 15th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/09/02
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 21st, June 2022
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 091993550004, created on 2021/10/19
filed on: 21st, October 2021
| mortgage
|
Free Download
(61 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 29th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/02
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2016/04/06
filed on: 7th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2016/04/06
filed on: 7th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2016/04/06
filed on: 7th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2016/04/06
filed on: 7th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 2nd, June 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/02
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 15th, December 2019
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 15th, December 2019
| incorporation
|
Free Download
(20 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 13th, December 2019
| accounts
|
Free Download
(8 pages)
|
MR04 |
Charge 091993550002 satisfaction in full.
filed on: 9th, December 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 091993550001 satisfaction in full.
filed on: 9th, December 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091993550003, created on 2019/12/04
filed on: 5th, December 2019
| mortgage
|
Free Download
(58 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/02
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/02
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 13th, August 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 6th, October 2017
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 2016/04/06
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/02
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2016/04/06
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016/04/06
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 091993550001, created on 2017/09/08
filed on: 11th, September 2017
| mortgage
|
Free Download
|
MR01 |
Registration of charge 091993550002, created on 2017/09/08
filed on: 11th, September 2017
| mortgage
|
Free Download
(25 pages)
|
AD01 |
Change of registered address from Room 3, the Bruce Building 115 Percy Street Newcastle upon Tyne NE1 7RY England on 2017/05/22 to 19 King Street King's Lynn Norfolk PE30 1HB
filed on: 22nd, May 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/03/10
filed on: 13th, March 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2017/03/31. Originally it was 2016/09/30
filed on: 15th, February 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/07/29.
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/07/29.
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/07/29.
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/09/02
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to 2015/09/30
filed on: 26th, May 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 4th Floor, 190-192 Sloane Street Knightsbridge London SW1X 9QX on 2016/05/18 to Room 3, the Bruce Building 115 Percy Street Newcastle upon Tyne NE1 7RY
filed on: 18th, May 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/04/06.
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/04/06
filed on: 8th, April 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016/02/11 director's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 6th, December 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2015/11/30 director's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/02
filed on: 2nd, September 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Blandel Bridge House 56 Sloane Square London SW1W 8AX England on 2015/04/23 to 4Th Floor, 190-192 Sloane Street Knightsbridge London SW1X 9QX
filed on: 23rd, April 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, September 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/09/02
capital
|
|