(CS01) Confirmation statement with updates 2024-01-24
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2023-11-20
filed on: 15th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2023-11-20
filed on: 12th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 22nd, December 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 3rd Floor News Building 3 London Bridge Street London SE1 9SG. Change occurred on 2023-10-26. Company's previous address: PO Box 4385 08613187 - Companies House Default Address Cardiff CF14 8LH.
filed on: 26th, October 2023
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2022-12-31 to 2022-12-30
filed on: 29th, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-07-17
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 3rd Floor, News Building 3 London Bridge Street London SE1 9SG. Change occurred on 2023-05-13. Company's previous address: Unit 8B Whitecross Road Industrial Estate Meverill Road Tideswell Buxton Derbyshire SK17 8PY United Kingdom.
filed on: 13th, May 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 8B Whitecross Road Industrial Estate Meverill Road Tideswell Buxton Derbyshire SK17 8PY. Change occurred on 2023-05-05. Company's previous address: 3rd Floor, News Building 3 London Bridge Street London Greater London SE1 9SG United Kingdom.
filed on: 5th, May 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 3rd Floor, News Building 3 London Bridge Street London Greater London SE1 9SG. Change occurred on 2023-04-28. Company's previous address: C/O Sagars Accountants Ltd Gresham House 5-7 st. Pauls Street Leeds West Yorkshire LS1 2JG.
filed on: 28th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022-07-17
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 086131870001, created on 2021-12-08
filed on: 15th, December 2021
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 086131870002, created on 2021-12-08
filed on: 15th, December 2021
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 086131870003, created on 2021-12-08
filed on: 15th, December 2021
| mortgage
|
Free Download
(36 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 17th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-07-17
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 21st, December 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2017-12-31 director's details were changed
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-07-17
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2017-12-31
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-07-17
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2018-11-01
filed on: 2nd, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-07-17
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 9th, October 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2017-07-17
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-07-17
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2016-07-06
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to 2015-07-31 (was 2015-12-31).
filed on: 26th, March 2016
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2015-12-31
filed on: 26th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-01-28
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Sagars Accountants Ltd Gresham House 5-7 st. Pauls Street Leeds West Yorkshire LS1 2JG. Change occurred on 2016-01-21. Company's previous address: Central House 124 High Street Hampton Hill Middlesex TW12 1NS.
filed on: 21st, January 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-17
filed on: 10th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2014-07-31
filed on: 2nd, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-17
filed on: 13th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-08-13: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 2013-07-18
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2013-07-18
filed on: 18th, July 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, July 2013
| incorporation
|
|