AA |
Total exemption full accounts data made up to 28th February 2023
filed on: 26th, February 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 5th February 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 12th February 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 12th February 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 29th February 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 12th February 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 12th February 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 26th November 2019 director's details were changed
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 26th November 2019
filed on: 26th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th February 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 094360750008, created on 28th March 2018
filed on: 16th, April 2018
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 094360750007, created on 28th March 2018
filed on: 16th, April 2018
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 094360750005, created on 29th March 2018
filed on: 3rd, April 2018
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 094360750006, created on 28th March 2018
filed on: 3rd, April 2018
| mortgage
|
Free Download
(18 pages)
|
PSC01 |
Notification of a person with significant control 6th March 2018
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th February 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 094360750004, created on 11th January 2018
filed on: 12th, January 2018
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 094360750002, created on 24th March 2017
filed on: 4th, April 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 094360750003, created on 24th March 2017
filed on: 4th, April 2017
| mortgage
|
Free Download
|
CS01 |
Confirmation statement with updates 12th February 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 094360750001, created on 21st July 2016
filed on: 25th, July 2016
| mortgage
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 12th February 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 17th March 2016. New Address: 129 Station Road London NW4 4NJ. Previous address: Reedham House 31 King Street West Manchester Lancashire M3 2PJ United Kingdom
filed on: 17th, March 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th August 2015
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
19th August 2015 - the day director's appointment was terminated
filed on: 26th, August 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, February 2015
| incorporation
|
Free Download
(30 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Statement of Capital on 12th February 2015: 2.00 GBP
capital
|
|