AD01 |
Address change date: 21st March 2023. New Address: Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA. Previous address: 3rd Floor 3-5 Rathbone Place London W1T 1HJ United Kingdom
filed on: 21st, March 2023
| address
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 115548320001 in full
filed on: 10th, January 2023
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd November 2022
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
3rd November 2022 - the day director's appointment was terminated
filed on: 3rd, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 4th September 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 29th October 2021 director's details were changed
filed on: 29th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 4th September 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 3rd September 2021. New Address: 3rd Floor 3-5 Rathbone Place London W1T 1HJ. Previous address: Suite 1.14, 1st Floor 33 Foley Street, Fitzrovia London W1W 7TL United Kingdom
filed on: 3rd, September 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 15th April 2021 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th April 2021 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 26th, January 2021
| auditors
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th September 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 14th September 2020 director's details were changed
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th September 2020 director's details were changed
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th September 2020 director's details were changed
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 18th, May 2020
| accounts
|
Free Download
(8 pages)
|
TM01 |
16th March 2020 - the day director's appointment was terminated
filed on: 24th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th March 2020
filed on: 24th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 5th September 2018
filed on: 21st, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 5th September 2018
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 5th September 2018
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 5th September 2018
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th September 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 10th October 2018 director's details were changed
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th September 2019 to 31st December 2019
filed on: 10th, April 2019
| accounts
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 31st, January 2019
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 30th October 2018: 69958930.01 GBP
filed on: 30th, January 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 22nd, November 2018
| resolution
|
Free Download
(71 pages)
|
MR01 |
Registration of charge 115548320001, created on 31st October 2018
filed on: 5th, November 2018
| mortgage
|
Free Download
(40 pages)
|
TM01 |
12th October 2018 - the day director's appointment was terminated
filed on: 15th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th October 2018
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
12th October 2018 - the day director's appointment was terminated
filed on: 15th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
12th October 2018 - the day director's appointment was terminated
filed on: 12th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th October 2018
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's details changed on 28th September 2018
filed on: 10th, October 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 10th October 2018. New Address: Suite 1.14, 1st Floor 33 Foley Street, Fitzrovia London W1W 7TL. Previous address: Ground Floor 5 Margaret Street London W1W 8RG United Kingdom
filed on: 10th, October 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, September 2018
| incorporation
|
Free Download
(32 pages)
|
SH01 |
Statement of Capital on 5th September 2018: 100.00 GBP
capital
|
|