(AP01) New director was appointed on 2023-08-09
filed on: 11th, August 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 98 Harley Street London W1G 7HZ. Change occurred on 2023-08-11. Company's previous address: 898 - 902 Wimborne Road Bournemouth BH9 2DW United Kingdom.
filed on: 11th, August 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-08-09
filed on: 11th, August 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-08-09
filed on: 11th, August 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-08-09
filed on: 11th, August 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-08-09
filed on: 11th, August 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-08-09
filed on: 11th, August 2023
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 083839230001 in full
filed on: 8th, August 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 7th, August 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 22nd, December 2022
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2022-08-25 director's details were changed
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 29th, December 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 8th, December 2020
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2020-05-07 director's details were changed
filed on: 7th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-05-07 director's details were changed
filed on: 7th, May 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 083839230001, created on 2020-04-07
filed on: 15th, April 2020
| mortgage
|
Free Download
(9 pages)
|
(AD01) New registered office address 898 - 902 Wimborne Road Bournemouth BH9 2DW. Change occurred on 2020-02-13. Company's previous address: 7 Lynwood Court Lymington SO41 9GA United Kingdom.
filed on: 13th, February 2020
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2020-01-31 to 2020-03-31
filed on: 10th, September 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-08-12
filed on: 13th, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-08-12
filed on: 13th, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-01-31
filed on: 28th, June 2019
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-04-13
filed on: 13th, April 2019
| resolution
|
Free Download
|
(CONNOT) Change of name notice
filed on: 23rd, March 2019
| change of name
|
Free Download
(2 pages)
|
(CH01) On 2019-01-28 director's details were changed
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-01-31 director's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-01-31 director's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-01-31 director's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-01-31 director's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-01-01 director's details were changed
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-01-30 director's details were changed
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-01-01 director's details were changed
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-01-30 director's details were changed
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 7 Lynwood Court Lymington SO41 9GA. Change occurred on 2019-02-07. Company's previous address: C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England.
filed on: 7th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-01-31
filed on: 1st, October 2018
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 2017-11-09
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-10-27
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-01-31
filed on: 6th, September 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 28th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN. Change occurred on 2016-05-05. Company's previous address: Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ.
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-31
filed on: 7th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 1st, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-31
filed on: 17th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-02-17: 100.00 GBP
capital
|
|
(CH01) On 2014-10-29 director's details were changed
filed on: 30th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-01-31
filed on: 9th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-31
filed on: 17th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-02-17: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 31st, January 2013
| incorporation
|
Free Download
(8 pages)
|