(CS01) Confirmation statement with no updates November 30, 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(10 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on November 10, 2022 - 1800.00 GBP
filed on: 6th, January 2023
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 6th, January 2023
| capital
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control November 10, 2022
filed on: 7th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 10, 2022
filed on: 7th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 30, 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control November 10, 2022
filed on: 7th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 10, 2022
filed on: 7th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 099508460003, created on November 10, 2022
filed on: 10th, November 2022
| mortgage
|
Free Download
(20 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 9th, November 2022
| accounts
|
Free Download
(9 pages)
|
(SH01) Capital declared on April 29, 2021: 2400.00 GBP
filed on: 27th, September 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 6, 2021: 1725.00 GBP
filed on: 27th, September 2022
| capital
|
Free Download
(3 pages)
|
(AP01) On June 1, 2022 new director was appointed.
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 31, 2022
filed on: 1st, June 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 31, 2022
filed on: 20th, April 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 21, 2021
filed on: 10th, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates November 30, 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH03) Report of purchase of own shares
filed on: 12th, May 2021
| capital
|
Free Download
(3 pages)
|
(SH03) Report of purchase of own shares
filed on: 12th, May 2021
| capital
|
Free Download
(3 pages)
|
(SH03) Report of purchase of own shares
filed on: 12th, May 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 30, 2020
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 27, 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, May 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, May 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 27, 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 16th, November 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates January 27, 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period extended from January 31, 2017 to March 31, 2017
filed on: 30th, August 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On August 30, 2017 director's details were changed
filed on: 30th, August 2017
| officers
|
Free Download
|
(SH01) Capital declared on June 7, 2017: 2400.00 GBP
filed on: 10th, July 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 27, 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On April 5, 2016 new director was appointed.
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 099508460001, created on March 7, 2016
filed on: 15th, March 2016
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 099508460002, created on March 7, 2016
filed on: 15th, March 2016
| mortgage
|
Free Download
(34 pages)
|
(SH01) Capital declared on January 14, 2016: 160.00 GBP
filed on: 25th, January 2016
| capital
|
Free Download
(3 pages)
|
(AP01) On January 19, 2016 new director was appointed.
filed on: 23rd, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On January 19, 2016 new director was appointed.
filed on: 23rd, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On January 19, 2016 new director was appointed.
filed on: 23rd, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On January 19, 2016 new director was appointed.
filed on: 23rd, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Britannic House 657 Liverpool Road Irlam Manchester Lancashire M44 5XD England to 2-3 North Mews London London WC1N 2JP on January 23, 2016
filed on: 23rd, January 2016
| address
|
Free Download
(1 page)
|
(AP01) On January 19, 2016 new director was appointed.
filed on: 23rd, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On January 19, 2016 new director was appointed.
filed on: 23rd, January 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 19, 2016: 600.00 GBP
filed on: 23rd, January 2016
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, January 2016
| incorporation
|
Free Download
(29 pages)
|