(CS01) Confirmation statement with no updates Fri, 1st Dec 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Dec 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 097699700003, created on Wed, 21st Sep 2022
filed on: 27th, September 2022
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Dec 2021
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st Dec 2020
filed on: 1st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 11th, August 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Dec 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 19th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Dec 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 097699700002, created on Fri, 14th Sep 2018
filed on: 20th, September 2018
| mortgage
|
Free Download
(5 pages)
|
(CH01) On Wed, 30th May 2018 director's details were changed
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 30th May 2018
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Wed, 30th May 2018 secretary's details were changed
filed on: 30th, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 11th, May 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 30 Portland Avenue London N16 6ET on Fri, 11th May 2018 to 158 Cromwell Road Salford M6 6DE
filed on: 11th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 1st Dec 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 097699700001, created on Tue, 15th Aug 2017
filed on: 18th, August 2017
| mortgage
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Sep 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Dec 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 1st Dec 2015
filed on: 24th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 24th Dec 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 9th, September 2015
| incorporation
|
Free Download
(25 pages)
|
(SH01) Capital declared on Wed, 9th Sep 2015: 1.00 GBP
capital
|
|