CS01 |
Confirmation statement with updates Tuesday 30th January 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 30th January 2024 director's details were changed
filed on: 2nd, February 2024
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Monday 27th February 2023 to Sunday 26th February 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 30th January 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB England to C/O Williamson & Croft York House 20 York Street Manchester Greater Manchester M2 3BB on Friday 2nd June 2023
filed on: 2nd, June 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 30th January 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 099790550002 satisfaction in full.
filed on: 22nd, March 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 099790550004 satisfaction in full.
filed on: 22nd, March 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 099790550003 satisfaction in full.
filed on: 22nd, March 2022
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH England to C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB on Tuesday 17th August 2021
filed on: 17th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th January 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 31st January 2017
filed on: 31st, January 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 31st January 2017
filed on: 31st, January 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 31st January 2017
filed on: 31st, January 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 31st January 2017
filed on: 31st, January 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 31st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th January 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 099790550004, created on Monday 23rd December 2019
filed on: 9th, January 2020
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 099790550003, created on Monday 23rd December 2019
filed on: 8th, January 2020
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 099790550002, created on Monday 23rd December 2019
filed on: 8th, January 2020
| mortgage
|
Free Download
(46 pages)
|
AA01 |
Previous accounting period shortened from Thursday 28th February 2019 to Wednesday 27th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(1 page)
|
MR04 |
Charge 099790550001 satisfaction in full.
filed on: 30th, October 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 30th January 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 099790550001, created on Monday 22nd October 2018
filed on: 23rd, October 2018
| mortgage
|
Free Download
(41 pages)
|
AD01 |
Registered office address changed from C/O Williamson & Croft Llp Barnett House 53 Fountain Street Manchester M2 2AN United Kingdom to C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH on Thursday 11th October 2018
filed on: 11th, October 2018
| address
|
Free Download
(1 page)
|
SH06 |
Shares cancellation. Statement of capital on Saturday 1st October 2016100.00 GBP
filed on: 4th, April 2018
| capital
|
Free Download
(6 pages)
|
SH06 |
Shares cancellation. Statement of capital on Saturday 1st October 2016100.00 GBP
filed on: 26th, March 2018
| capital
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS England to C/O Williamson & Croft Llp Barnett House 53 Fountain Street Manchester M2 2AN on Friday 9th March 2018
filed on: 9th, March 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 8th March 2018
filed on: 8th, March 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates Tuesday 30th January 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 18-20 Wigmore Street London W1U 2RQ United Kingdom to 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS on Wednesday 6th September 2017
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
SH01 |
145.00 GBP is the capital in company's statement on Saturday 1st October 2016
filed on: 8th, March 2017
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 31st January 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(10 pages)
|
CH01 |
On Tuesday 31st January 2017 director's details were changed
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 6th June 2016.
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 6th June 2016.
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 6th June 2016.
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, February 2016
| incorporation
|
Free Download
(22 pages)
|