(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(13 pages)
|
(TM01) Director's appointment terminated on 25th September 2023
filed on: 25th, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(14 pages)
|
(CH01) On 1st January 2020 director's details were changed
filed on: 22nd, June 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 070749630018, created on 21st October 2019
filed on: 22nd, October 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 070749630017, created on 23rd July 2019
filed on: 1st, August 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 070749630016, created on 21st June 2019
filed on: 24th, June 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 070749630015, created on 14th May 2019
filed on: 21st, May 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 070749630014, created on 14th May 2019
filed on: 15th, May 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 070749630013, created on 10th April 2019
filed on: 11th, April 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 070749630012, created on 13th March 2019
filed on: 15th, March 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 070749630011, created on 26th February 2019
filed on: 27th, February 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 070749630010, created on 31st January 2019
filed on: 6th, February 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 070749630009, created on 24th January 2019
filed on: 25th, January 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 070749630008, created on 14th January 2019
filed on: 21st, January 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 070749630007, created on 18th December 2018
filed on: 19th, December 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 070749630006, created on 22nd October 2018
filed on: 22nd, October 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 070749630005, created on 23rd March 2018
filed on: 5th, April 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 070749630004, created on 20th December 2017
filed on: 28th, December 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 070749630003, created on 13th December 2017
filed on: 28th, December 2017
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 21st, November 2017
| resolution
|
Free Download
(37 pages)
|
(MR01) Registration of charge 070749630002, created on 13th November 2017
filed on: 14th, November 2017
| mortgage
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st April 2017
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2nd August 2017: 114080.00 GBP
filed on: 18th, August 2017
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution
filed on: 17th, August 2017
| resolution
|
Free Download
(37 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 070749630001, created on 25th October 2016
filed on: 2nd, November 2016
| mortgage
|
Free Download
(19 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, April 2016
| resolution
|
Free Download
(36 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th September 2015
filed on: 13th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th November 2014
filed on: 26th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2nd August 2013: 80.00 GBP
filed on: 17th, February 2014
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th November 2013
filed on: 12th, January 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 9th, October 2013
| resolution
|
Free Download
(37 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th November 2012
filed on: 28th, January 2013
| annual return
|
Free Download
(5 pages)
|
(CH03) On 1st August 2012 secretary's details were changed
filed on: 27th, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st August 2012 director's details were changed
filed on: 27th, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 12th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 8 Eyebrook Road Bowdon Altrincham Cheshire WA14 3LR on 14th June 2012
filed on: 14th, June 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 12th November 2011
filed on: 24th, November 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 8th, July 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th November 2010
filed on: 25th, November 2010
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 20th, April 2010
| resolution
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st March 2010
filed on: 20th, April 2010
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2010
filed on: 20th, April 2010
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 15th April 2010: 2.00 GBP
filed on: 20th, April 2010
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 10th December 2009
filed on: 10th, December 2009
| officers
|
Free Download
(3 pages)
|
(AP03) On 10th December 2009, company appointed a new person to the position of a secretary
filed on: 10th, December 2009
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 10th December 2009
filed on: 10th, December 2009
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 10th December 2009
filed on: 10th, December 2009
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 31 Corsham Street London N1 6DR on 10th December 2009
filed on: 10th, December 2009
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 12th, November 2009
| incorporation
|
Free Download
(32 pages)
|