(AD01) Registered office address changed from Rsm Uk Restructuring Advisory Llp 25 Farringdon Street London EC4A 4AB to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on September 5, 2023
filed on: 5th, September 2023
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 the Edge Clowes Street Salford M3 5NB England to 25 Farringdon Street London EC4A 4AB on May 20, 2023
filed on: 20th, May 2023
| address
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(AP01) On December 22, 2020 new director was appointed.
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 22, 2020
filed on: 17th, February 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 16 Derwent Business Centre Clarke Street Derby DE1 2BU England to 10 the Edge Clowes Street Salford M3 5NB on November 25, 2020
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
(CH01) On November 25, 2020 director's details were changed
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On November 25, 2020 director's details were changed
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 10, 2020
filed on: 10th, July 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from St Peters House Mansfield Road Derby DE1 3TP England to Unit 16 Derwent Business Centre Clarke Street Derby DE1 2BU on February 12, 2020
filed on: 12th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from First Floor, Sherborne House 119-121 Cannon Street London EC4N 5AT England to St Peters House Mansfield Road Derby DE1 3TP on September 17, 2019
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 11, 2019
filed on: 11th, June 2019
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Kellan Group Plc 4th Floor, 27 Mortimer Street London W1T 3BL England to First Floor, Sherborne House 119-121 Cannon Street London EC4N 5AT on January 14, 2019
filed on: 14th, January 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2nd Floor, Freedman House Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG England to C/O Kellan Group Plc 4th Floor, 27 Mortimer Street London W1T 3BL on May 25, 2018
filed on: 25th, May 2018
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, December 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, December 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 2nd Floor, Freedman House Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on October 11, 2016
filed on: 11th, October 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 11, 2016
filed on: 16th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) On March 11, 2016 new director was appointed.
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on March 11, 2016
filed on: 16th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) On March 11, 2016 new director was appointed.
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 18, 2016 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 18, 2015 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 17, 2015: 10.10 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 071285990003
filed on: 23rd, April 2014
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge 071285990002
filed on: 23rd, April 2014
| mortgage
|
Free Download
(43 pages)
|
(AR01) Annual return made up to January 18, 2014 with full list of members
filed on: 3rd, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 3, 2014: 10.10 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to January 31, 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to January 18, 2013 with full list of members
filed on: 22nd, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 19, 2012 with full list of members
filed on: 30th, July 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On July 21, 2010 director's details were changed
filed on: 24th, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 18, 2012 with full list of members
filed on: 24th, February 2012
| annual return
|
Free Download
(5 pages)
|
(CH03) On October 26, 2011 secretary's details were changed
filed on: 26th, October 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On October 26, 2011 director's details were changed
filed on: 26th, October 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 13th, October 2011
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 19, 2011: 10.10 GBP
filed on: 11th, October 2011
| capital
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, March 2011
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 18, 2011 with full list of members
filed on: 25th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AP03) On March 18, 2010 - new secretary appointed
filed on: 18th, March 2010
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on February 1, 2010: 10.00 GBP
filed on: 18th, March 2010
| capital
|
Free Download
(2 pages)
|
(AP01) On March 16, 2010 new director was appointed.
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 16, 2010
filed on: 16th, March 2010
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on March 16, 2010
filed on: 16th, March 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 16, 2010. Old Address: 68B Whalebone Lane South Dagenham Essex RM8 1BB England
filed on: 16th, March 2010
| address
|
Free Download
(1 page)
|
(AP03) On January 29, 2010 - new secretary appointed
filed on: 29th, January 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On January 29, 2010 new director was appointed.
filed on: 29th, January 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, January 2010
| incorporation
|
Free Download
(23 pages)
|