(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 21st, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 28th June 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN United Kingdom to International House 45-55 Commercial Street London E1 6BD on Monday 10th July 2023
filed on: 10th, July 2023
| address
|
Free Download
(1 page)
|
(CH01) On Monday 10th July 2023 director's details were changed
filed on: 10th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 7th November 2022
filed on: 7th, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tuesday 28th June 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 081223920001 satisfaction in full.
filed on: 21st, February 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 081223920001, created on Thursday 13th January 2022
filed on: 14th, January 2022
| mortgage
|
Free Download
(25 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Monday 28th June 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Friday 1st January 2021
filed on: 2nd, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 1st January 2021
filed on: 2nd, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 1st January 2021
filed on: 2nd, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 24th December 2020
filed on: 24th, December 2020
| capital
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Thursday 31st December 2020. Originally it was Tuesday 30th June 2020
filed on: 6th, December 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 28th June 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(10 pages)
|
(CH01) On Friday 11th October 2019 director's details were changed
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 11th October 2019
filed on: 11th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 11th October 2019
filed on: 11th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 11th October 2019 director's details were changed
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 20th September 2019 director's details were changed
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 20th September 2019
filed on: 2nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 20th September 2019 director's details were changed
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 20th September 2019
filed on: 2nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 20th September 2019 director's details were changed
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 20th September 2019
filed on: 2nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 28th June 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thursday 28th June 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wednesday 28th June 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tuesday 4th July 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 4th July 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 13th June 2017 director's details were changed
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 15th February 2017 director's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 15th February 2017 director's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 14th December 2016 director's details were changed
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 14th December 2016 director's details were changed
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 14th December 2016 director's details were changed
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 14th December 2016 director's details were changed
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Wentworth House Vale View Cheddleton Leek Staffordshire ST13 7LL United Kingdom to International House 24 Holborn Viaduct City of London London EC1A 2BN on Wednesday 16th November 2016
filed on: 16th, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 28th June 2016 with full list of members
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 4th July 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ to Wentworth House Vale View Cheddleton Leek Staffordshire ST13 7LL on Tuesday 8th September 2015
filed on: 8th, September 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 27th July 2015.
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 28th June 2015 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 29th June 2015
capital
|
|
(CH01) On Monday 30th June 2014 director's details were changed
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 29th, July 2014
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, July 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 28th June 2014 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 2nd July 2014
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, June 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 28th June 2013 with full list of members
filed on: 20th, September 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 28th, June 2012
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|