(AP01) New director appointment on Wednesday 17th January 2024.
filed on: 17th, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 9th September 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 9th September 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 9th September 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 2 Mannin Way Lancaster LA1 3SU. Change occurred on Tuesday 15th June 2021. Company's previous address: 2 Beach House 77 Philbeach Gardens London SW5 9EX England.
filed on: 15th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Thursday 31st December 2020. Originally it was Monday 31st August 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 9th September 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 121813700001, created on Thursday 2nd January 2020
filed on: 2nd, January 2020
| mortgage
|
Free Download
(6 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Tuesday 22nd October 2019
filed on: 23rd, October 2019
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 30th August 2019
filed on: 10th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 Beach House 77 Philbeach Gardens London SW5 9EX. Change occurred on Monday 9th September 2019. Company's previous address: 112 Whitley Road Whitley Bay NE26 2NE United Kingdom.
filed on: 9th, September 2019
| address
|
Free Download
(1 page)
|
(CH01) On Friday 30th August 2019 director's details were changed
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 9th September 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Friday 30th August 2019 director's details were changed
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 30th August 2019
filed on: 6th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 30th August 2019
filed on: 4th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 30th August 2019 director's details were changed
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 30th, August 2019
| incorporation
|
Free Download
(33 pages)
|