(TM02) Secretary appointment termination on Sunday 6th August 2023
filed on: 18th, October 2023
| officers
|
Free Download
(1 page)
|
(AP03) On Monday 7th August 2023 - new secretary appointed
filed on: 11th, August 2023
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 072428010001 satisfaction in full.
filed on: 20th, July 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 072428010002, created on Monday 17th July 2023
filed on: 19th, July 2023
| mortgage
|
Free Download
(52 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 17th, July 2023
| resolution
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 30th June 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(25 pages)
|
(MA) Memorandum and Articles of Association
filed on: 17th, July 2023
| incorporation
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates Thursday 4th May 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Wednesday 15th February 2023
filed on: 7th, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 15th February 2023.
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Wednesday 30th June 2021
filed on: 17th, October 2022
| accounts
|
Free Download
(24 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 4th May 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Waterfront, Hammersmith Embankment Manbre Road London W6 9RH England to 1 Chamberlain Square Birmingham B3 3AX on Thursday 30th September 2021
filed on: 30th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Tuesday 30th June 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with updates Tuesday 4th May 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 17th February 2021.
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Sunday 31st January 2021
filed on: 19th, February 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Tuesday 9th February 2021
filed on: 9th, February 2021
| officers
|
Free Download
(1 page)
|
(AP03) On Tuesday 9th February 2021 - new secretary appointed
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Sunday 30th June 2019
filed on: 10th, November 2020
| accounts
|
Free Download
(26 pages)
|
(PSC05) Change to a person with significant control Friday 1st May 2020
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 4th May 2020
filed on: 25th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 19th March 2019.
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
(AP03) On Tuesday 5th February 2019 - new secretary appointed
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 19th January 2019.
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 4th May 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 1st July 2016
filed on: 12th, June 2019
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Saturday 30th June 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates Friday 4th May 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Friday 30th June 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(24 pages)
|
(CH01) On Sunday 1st January 2017 director's details were changed
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 072428010001, created on Friday 6th October 2017
filed on: 12th, October 2017
| mortgage
|
Free Download
(45 pages)
|
(AA) Full accounts data made up to Thursday 30th June 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(19 pages)
|
(PSC02) Notification of a person with significant control Friday 14th July 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 4th May 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 1 Lyric Square London W6 Onb to Waterfront, Hammersmith Embankment Manbre Road London W6 9RH on Wednesday 16th November 2016
filed on: 16th, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 4th May 2016 with full list of members
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 4th May 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 4th May 2014 with full list of members
filed on: 14th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 4th May 2013 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 7th, February 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 4th May 2012 with full list of members
filed on: 14th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 17th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 4th May 2011 with full list of members
filed on: 12th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Thursday 30th June 2011. Originally it was Tuesday 31st May 2011
filed on: 6th, September 2010
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 15th June 2010
filed on: 15th, June 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, May 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|